Company NameFully Operational Ltd
DirectorAlastair Reynolds
Company StatusActive - Proposal to Strike off
Company NumberSC511221
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alastair Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Secretary NameMiss Karen Macpherson
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address93 Hilton Avenue
Aberdeen
AB24 4RT
Scotland
Director NameMs Karen Louise Macpherson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Hilton Avenue
Aberdeen
AB24 4RT
Scotland

Location

Registered AddressSuite 14
98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2020 (3 years, 9 months ago)
Next Return Due2 August 2021 (overdue)

Filing History

6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Registered office address changed from 93 Hilton Avenue Aberdeen AB24 4RT Scotland to Suite 14 98 Woodlands Road Glasgow G3 6HB on 4 August 2021 (1 page)
4 August 2021Director's details changed for Mr Alastair Reynolds on 4 August 2021 (2 pages)
4 August 2021Change of details for Mr Alastair Patrick Reynolds as a person with significant control on 4 August 2021 (2 pages)
26 February 2021Termination of appointment of Karen Macpherson as a secretary on 31 January 2021 (1 page)
26 February 2021Termination of appointment of Karen Louise Macpherson as a director on 31 January 2021 (1 page)
26 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
7 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (16 pages)
18 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
28 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Appointment of Ms Karen Louise Macpherson as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Ms Karen Louise Macpherson as a director on 1 January 2017 (2 pages)
21 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)