Company NameTicketal Limited
Company StatusDissolved
Company NumberSC514307
CategoryPrivate Limited Company
Incorporation Date28 August 2015(8 years, 8 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Campbell Nelson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2015(same day as company formation)
RoleFounder
Country of ResidenceScotland
Correspondence Address53 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
Secretary NameMr Campbell Nelson
StatusClosed
Appointed28 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address53 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
Director NameMr Ryan Gardiner
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(7 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Victoria Park Drive South
Glasgow
G14 9QR
Scotland

Location

Registered Address53 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
ConstituencyGlasgow North West
WardPartick West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (1 page)
12 December 2017Application to strike the company off the register (1 page)
8 November 2016Termination of appointment of Ryan Gardiner as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Ryan Gardiner as a director on 8 November 2016 (1 page)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
23 June 2016Director's details changed for Mr Campbell Nelson on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Campbell Nelson on 22 June 2016 (2 pages)
23 June 2016Secretary's details changed for Mr Campbell Nelson on 22 June 2016 (1 page)
23 June 2016Secretary's details changed for Mr Campbell Nelson on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 53 Victoria Park Drive South Glasgow G149QR Scotland to 53 Victoria Park Drive South Glasgow G149QR on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 53 Victoria Park Drive South Glasgow G149QR Scotland to 53 Victoria Park Drive South Glasgow G149QR on 22 June 2016 (1 page)
14 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,000
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,000
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 100
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 100
(3 pages)
14 May 2016Statement of capital following an allotment of shares on 14 May 2016
  • GBP 100
(3 pages)
14 May 2016Statement of capital following an allotment of shares on 14 May 2016
  • GBP 100
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 100
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 100
(3 pages)
14 April 2016Appointment of Mr Ryan Gardiner as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Ryan Gardiner as a director on 14 April 2016 (2 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
(25 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
(25 pages)