Company NameChalmers It Limited
Company StatusDissolved
Company NumberSC448841
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Director

Director NameGordon Chalmers
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address67 Thomson Road
Currie
Midlothian
EH14 5HT
Scotland

Location

Registered Address67 Thomson Road
Currie
Midlothian
EH14 5HT
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

1 at £1Gordon Chalmers
100.00%
Ordinary

Financials

Year2014
Net Worth£6,671
Cash£14,397
Current Liabilities£13,326

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
6 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 June 2018Notification of Gordon Chalmers as a person with significant control on 6 April 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
26 October 2017Administrative restoration application (3 pages)
26 October 2017Administrative restoration application (3 pages)
26 October 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
30 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 September 2014Registered office address changed from 99/5 Morrison Street Edinburgh EH3 8BX to 67 Thomson Road Currie Midlothian EH14 5HT on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 99/5 Morrison Street Edinburgh EH3 8BX to 67 Thomson Road Currie Midlothian EH14 5HT on 17 September 2014 (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)