Company NameRad Ventures Limited
Company StatusDissolved
Company NumberSC522326
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Director

Director NameMr Alan John Cunningham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
23 May 2018Second filing of Confirmation Statement dated 11/12/2016 (7 pages)
23 May 2018Second filing of Confirmation Statement dated 11/12/2017 (7 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 March 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
11 December 201711/12/17 Statement of Capital gbp 205501
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/05/2018
(5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
8 November 2017Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Alan John Cunningham on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Alan John Cunningham on 8 November 2017 (2 pages)
8 November 2017Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/05/2018
(6 pages)
13 May 2016Statement of capital on 13 May 2016
  • GBP 205,501
(5 pages)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2016Statement by Directors (1 page)
13 May 2016Solvency Statement dated 06/05/16 (1 page)
13 May 2016Statement by Directors (1 page)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2016Solvency Statement dated 06/05/16 (1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 205,501
(5 pages)
16 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 840,001
(5 pages)
16 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 840,001
(5 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(41 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(41 pages)