Company NameRam 229 Limited
Company StatusDissolved
Company NumberSC472765
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameIntelligent Data Group Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Susan Margaret Macfarlane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
2nd Floor
Glasgow
G3 8HB
Scotland
Director NameMr Christopher Barry Skinner
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Finnieston Street
2nd Floor
Glasgow
G3 8HB
Scotland

Contact

Websiteintelligentdata.co.uk

Location

Registered Address133 Finnieston Street
2nd Floor
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Susan Margaret Macfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£24,973
Current Liabilities£66,971

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Registered office address changed from 144 7th Floor West George Street Glasgow G2 2HG to 133 Finnieston Street 2nd Floor Glasgow G3 8HB on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 144 7th Floor West George Street Glasgow G2 2HG to 133 Finnieston Street 2nd Floor Glasgow G3 8HB on 14 August 2017 (1 page)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
3 June 2014Appointment of Mr Christopher Barry Skinner as a director (2 pages)
3 June 2014Appointment of Mr Christopher Barry Skinner as a director (2 pages)
22 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 22 May 2014 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(22 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(22 pages)