Company NameIdle Atom Ltd
Company StatusDissolved
Company NumberSC554122
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David MacDonald
Date of BirthMarch 2000 (Born 24 years ago)
NationalityScottish
StatusClosed
Appointed10 January 2017(same day as company formation)
RoleWebsite Designer
Country of ResidenceScotland
Correspondence Address151 Buchanan Street
Balfron
Glasgow
G63 0TE
Scotland
Director NameMr Angus Ferguson Buchanan
Date of BirthDecember 2000 (Born 23 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2017(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address26 Greek Thomson Road Balfron
Glasgow
G63 0RE
Scotland

Location

Registered Address151 Buchanan Street
Balfron
Glasgow
G63 0TE
Scotland
ConstituencyStirling
WardForth and Endrick

Accounts

Latest Accounts5 June 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End05 June

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
25 April 2021Application to strike the company off the register (1 page)
25 April 2021Accounts for a dormant company made up to 5 June 2020 (2 pages)
6 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Director's details changed for Mr David Macdonald on 31 October 2019 (2 pages)
31 October 2019Change of details for Mr David Macdonald as a person with significant control on 31 October 2019 (2 pages)
13 June 2019Director's details changed for Mr David Macdonald on 13 June 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 5 June 2019 (2 pages)
6 June 2019Previous accounting period extended from 31 January 2019 to 5 June 2019 (1 page)
5 June 2019Registered office address changed from 65 Craigdhu Road Milngavie Glasgow G62 7TP Scotland to 151 Buchanan Street Balfron Glasgow G63 0TE on 5 June 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
13 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
15 January 2018Cessation of Angus Ferguson Buchanan as a person with significant control on 10 January 2017 (1 page)
1 May 2017Registered office address changed from 14 Greek Thomson Road Balfron Glasgow G63 0RE Scotland to 65 Craigdhu Road Milngavie Glasgow G62 7TP on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 14 Greek Thomson Road Balfron Glasgow G63 0RE Scotland to 65 Craigdhu Road Milngavie Glasgow G62 7TP on 1 May 2017 (1 page)
10 January 2017Termination of appointment of Angus Ferguson Buchanan as a director on 10 January 2017 (1 page)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(30 pages)
10 January 2017Termination of appointment of Angus Ferguson Buchanan as a director on 10 January 2017 (1 page)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(30 pages)