Company NameN3Programs Limited
Company StatusDissolved
Company NumberSC512453
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Scott Byron Harrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameCharles Sloan Hutchison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Michael Dimitri Hoefsmit
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH

Location

Registered Address9 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
19 August 2016Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE to 9 Cromarty Crescent Bearsden Glasgow G61 3LU (1 page)
19 August 2016Director's details changed for Mr Michael Hoefsmit on 6 August 2015 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 May 2016Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom to 9 Cromarty Crescent Bearsden Glasgow G61 3LU on 19 May 2016 (1 page)
2 September 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages)
6 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-06
  • GBP 100
(24 pages)
6 August 2015Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)