Company NameScotdex Limited
Company StatusDissolved
Company NumberSC522654
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Patrick James Joseph St Clair Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed05 February 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameMr David James St Clair Low
StatusClosed
Appointed05 February 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2020)
RoleCompany Director
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Temple Douglas Mitchell Melville
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address345 Albert Drive
Glasgow
G41 5HU
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr William Mackay Fleming
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2018(2 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 February 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
26 August 2016Registered office address changed from 81 Berkeley Street Glasgow G3 7DX Scotland to 13a Alva Street Edinburgh EH2 4PH on 26 August 2016 (1 page)
18 March 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
8 February 2016Termination of appointment of Temple Douglas Mitchell Melville as a director on 5 February 2016 (1 page)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)