Company NameDilignt Limited
Company StatusDissolved
Company NumberSC452679
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Frances Jane Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address37 Carfrae Gardens
Edinburgh
EH4 3SR
Scotland
Director NameMr Michael Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address37 Carfrae Gardens
Edinburgh
EH4 3SR
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Frances Jane Evans
50.00%
Ordinary B
50 at £1Michael Evans
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,760
Current Liabilities£3,305

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2017-01-18
  • GBP 100
(19 pages)
18 January 2017Director's details changed for Frances Jane Evans on 7 June 2016 (4 pages)
18 January 2017Director's details changed for Michael Evans on 7 June 2016 (4 pages)
18 January 2017Administrative restoration application (3 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
19 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(30 pages)