Company NameDNA Intelligence Limited
Company StatusDissolved
Company NumberSC472223
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameMaterial Dna Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Colin Richard Spence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameMrs Sera Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland

Contact

Websitewww.materialmc.com

Location

Registered Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Material Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
17 December 2018Cessation of Sera Miller as a person with significant control on 17 December 2018 (1 page)
17 December 2018Termination of appointment of Sera Miller as a director on 17 December 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 133 6th Floor, Finnieston Street Glasgow G3 8HB to 20 South Frederick Street Glasgow G1 1HJ on 20 February 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
3 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(1 page)
3 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(1 page)
3 March 2017Company name changed material dna LIMITED\certificate issued on 03/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 March 2017Company name changed material dna LIMITED\certificate issued on 03/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 3
(4 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sec 190/proposed that mcgl transfers entire issued share capital of company to colin spence 20/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sec 190/proposed that mcgl transfers entire issued share capital of company to colin spence 20/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 3
(4 pages)
19 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 May 2016Appointment of Mr Scott Norie Menneer as a director on 16 May 2016 (2 pages)
19 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 May 2016Appointment of Mr Scott Norie Menneer as a director on 16 May 2016 (2 pages)
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to 133 6th Floor, Finnieston Street Glasgow G3 8HB on 14 May 2015 (1 page)
14 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to 133 6th Floor, Finnieston Street Glasgow G3 8HB on 14 May 2015 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)