Company NameGroupmates Ltd
Company StatusDissolved
Company NumberSC494062
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Anastasios Pardalis
Date of BirthMay 1992 (Born 32 years ago)
NationalityGreek And Cypriot
StatusClosed
Appointed29 December 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address4/2 Elliot Street
Edinburgh
EH7 5LU
Scotland
Director NameMr Thomas Lorenzo Quiroga-Galdo
Date of BirthDecember 1990 (Born 33 years ago)
NationalityFrench
StatusClosed
Appointed29 December 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address4/2 Elliot Street
Edinburgh
EH7 5LU
Scotland
Director NameMr Lucas Gintas Belickas
Date of BirthJune 1984 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleChief Marketing Officer
Country of ResidenceScotland
Correspondence Address8/5 Sienna Gardens
Edinburgh
EH9 1PG
Scotland

Location

Registered Address4/2 Elliot Street
Edinburgh
EH7 5LU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

34 at £1Thomas Quiroga-galdo
34.00%
Ordinary
33 at £1Anastasios Pardalis
33.00%
Ordinary
33 at £1Lucas Belickas
33.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
22 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2016Registered office address changed from 20/18 Dumbiedykes Road Edinburgh EH8 9UU to 4/2 Elliot Street Edinburgh EH7 5LU on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 20/18 Dumbiedykes Road Edinburgh EH8 9UU to 4/2 Elliot Street Edinburgh EH7 5LU on 10 March 2016 (1 page)
18 January 2016Registered office address changed from 8/5 Sienna Gardens Edinburgh EH9 1PG Scotland to 20/18 Dumbiedykes Road Edinburgh EH8 9UU on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 8/5 Sienna Gardens Edinburgh EH9 1PG Scotland to 20/18 Dumbiedykes Road Edinburgh EH8 9UU on 18 January 2016 (1 page)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
8 January 2015Termination of appointment of Lucas Gintas Belickas as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Lucas Gintas Belickas as a director on 8 January 2015 (1 page)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)