Company NameDynamic Edge Solutions (Inverness) Limited
Company StatusDissolved
Company NumberSC499040
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesDynamic Edge Solutions (Inverness) Limited and Alchemy Plus Business Solutions Limited

Business Activity

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

Directors

Director NameMr Stuart Winterburn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamas House First Floor
Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMr Robert John Hamilton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamas House First Floor
Fairways Business Park
Inverness
IV2 6AA
Scotland

Contact

Websitewww.dynamicedge.com
Email address[email protected]
Telephone01224 974400
Telephone regionAberdeen

Location

Registered AddressCamas House First Floor
Fairways Business Park
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

100 at £1Dynamic Edge Group Limitred
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 March 2015Delivered on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Notification of Robert John Hamilton as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Robert John Hamilton on 21 May 2019 (2 pages)
15 May 2019Satisfaction of charge SC4990400001 in full (1 page)
11 January 2019Cessation of Stuart Winterburn as a person with significant control on 6 January 2019 (1 page)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Registered office address changed from 47 st. Mary's Court Huntly Street Aberdeen AB10 1th Scotland to Camas House First Floor Fairways Business Park Inverness IV2 6AA on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 47 st. Mary's Court Huntly Street Aberdeen AB10 1th Scotland to Camas House First Floor Fairways Business Park Inverness IV2 6AA on 5 May 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st. Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st. Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-27
  • RES15 ‐ Change company name resolution on 2015-04-27
(1 page)
8 May 2015Company name changed alchemy plus business solutions LIMITED\certificate issued on 08/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-27
(1 page)
8 May 2015Company name changed alchemy plus business solutions LIMITED\certificate issued on 08/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2015Company name changed dynamic edge solutions (inverness) LIMITED\certificate issued on 20/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2015Company name changed dynamic edge solutions (inverness) LIMITED\certificate issued on 20/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
20 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
10 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
31 March 2015Registration of charge SC4990400001, created on 25 March 2015 (19 pages)
31 March 2015Registration of charge SC4990400001, created on 25 March 2015 (19 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)