Company NameUno Sol Ltd
Company StatusDissolved
Company NumberSC439861
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Mukesh Krishnan Nair
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 24 Willowbank Street
Glasgow
G3 6LZ
Scotland

Location

Registered Address1/2 98 Queens Drive
Glasgow
G42 8BJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

100 at £1Mukesh Krishnan Nair
100.00%
Ordinary

Financials

Year2014
Net Worth£256
Cash£650
Current Liabilities£22,442

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 December 2015Registered office address changed from Flat 3/1 24 Willowbank Street Glasgow G3 6LZ to 1/2 98 Queens Drive Glasgow G42 8BJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 98 1 /2 98 Queens Drive Glasgow G42 8BJ Scotland to 1/2 98 Queens Drive Glasgow G42 8BJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Flat 3/1 24 Willowbank Street Glasgow G3 6LZ to 1/2 98 Queens Drive Glasgow G42 8BJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 98 1 /2 98 Queens Drive Glasgow G42 8BJ Scotland to 1/2 98 Queens Drive Glasgow G42 8BJ on 10 December 2015 (1 page)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
9 January 2013Incorporation (43 pages)
9 January 2013Incorporation (43 pages)