Company NameCTD It Ltd
Company StatusDissolved
Company NumberSC531965
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kyle George Beck
Date of BirthJanuary 1991 (Born 33 years ago)
NationalitySouth African
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Jamie Thomas Ford Morrison
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressSc531965: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (4 pages)
4 September 2017Application to strike the company off the register (4 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
2 August 2017Registered office address changed to PO Box 24072, Sc531965: Companies House Default Address, Edinburgh, EH3 1FD on 2 August 2017 (1 page)
2 August 2017Registered office address changed to PO Box 24072, Sc531965: Companies House Default Address, Edinburgh, EH3 1FD on 2 August 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 May 2016Registered office address changed from 5 Primrose Place Kilmarnock Ayrshire KA1 2RR United Kingdom to 272 Bath Street Glasgow G2 4JR on 7 May 2016 (1 page)
7 May 2016Registered office address changed from 5 Primrose Place Kilmarnock Ayrshire KA1 2RR United Kingdom to 272 Bath Street Glasgow G2 4JR on 7 May 2016 (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)