Company NameObjectory Limited
Company StatusDissolved
Company NumberSC445608
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Gerard Boyd
Date of BirthApril 1987 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleDigitisation
Country of ResidenceScotland
Correspondence AddressUnit 3 Elm Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Christopher Dieter Armin Ludwig
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleDigitisation
Country of ResidenceScotland
Correspondence AddressUnit 3 Elm Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Aegir Irving Maciver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleDigitisation
Country of ResidenceScotland
Correspondence AddressUnit 3 Elm Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Paul Roderick Nicolson
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleDigitisation
Country of ResidenceScotland
Correspondence AddressUnit 3 Elm Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland

Location

Registered AddressUnit 3 Elm Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

25 at £0.01Aegir Maciver
25.00%
Ordinary
25 at £0.01Christopher Ludwig
25.00%
Ordinary
25 at £0.01Michael Boyd
25.00%
Ordinary
25 at £0.01Paul Nicolson
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)