Company NameLockdowndata Ltd
Company StatusDissolved
Company NumberSC515111
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Craig Smith
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Inch Marnock
East Kilbride
Glasgow
G74 2JQ
Scotland
Director NameMr Andrew Alston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMrs Sue Jane Leishman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Graham Vaughan Collins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(8 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr George Frederick Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
14 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 July 2018Cessation of George Frederick Smith as a person with significant control on 25 September 2017 (1 page)
9 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Notification of Sue Jane Leishman as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Sue Jane Leishman as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of George Frederick Smith as a director on 29 September 2016 (1 page)
26 June 2017Notification of Sue Jane Leishman as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages)
26 June 2017Termination of appointment of George Frederick Smith as a director on 29 September 2016 (1 page)
26 June 2017Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
13 December 2016Termination of appointment of Graham Vaughan Collins as a director on 28 November 2016 (1 page)
13 December 2016Termination of appointment of Graham Vaughan Collins as a director on 28 November 2016 (1 page)
17 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
28 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
31 May 2016Appointment of Mr George Frederick Smith as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr George Frederick Smith as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Andrew Alston as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Graham Vaughan Collins as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Graham Vaughan Collins as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Andrew Alston as a director on 31 May 2016 (2 pages)
8 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-08
  • GBP 1
(22 pages)
8 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-08
  • GBP 1
(22 pages)