Company NameAbellio Systems Ltd
Company StatusDissolved
Company NumberSC570140
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMiss Vanessa Pestana
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2020(3 years, 2 months after company formation)
Appointment Duration6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Netherby House Union Road
London
SW8 2SA
Director NameMr Alistair Ian MacDonald White
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
TD6 0SG
Scotland
Director NameMs Kayley-Ann Robinson
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMiss Mia Imogen Oscroft
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameDyniv Systems (Corporation)
StatusResigned
Appointed30 June 2017(same day as company formation)
Correspondence Address12 Harleyburn Court
Melrose
TD6 9JQ
Scotland

Location

Registered Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 September 2020Termination of appointment of Mia Imogen Oscroft as a director on 21 September 2020 (1 page)
21 September 2020Notification of Vanessa Pestana as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Cessation of Mia Imogen Oscroft as a person with significant control on 21 September 2020 (1 page)
21 September 2020Appointment of Miss Vanessa Pestana as a director on 21 September 2020 (2 pages)
30 June 2020Cessation of Kayley-Ann Robinson as a person with significant control on 30 June 2020 (1 page)
30 June 2020Notification of Mia Imogen Oscroft as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Appointment of Miss Mia Imogen Oscroft as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Kayley-Ann Robinson as a director on 30 June 2020 (1 page)
21 May 2020Director's details changed for Ms Kayley-Ann Robinson on 21 May 2020 (2 pages)
21 May 2020Notification of Kayley-Ann Robinson as a person with significant control on 19 May 2020 (2 pages)
20 May 2020Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland to 38 Thistle Street Edinburgh EH2 1EN on 20 May 2020 (1 page)
19 May 2020Termination of appointment of Alistair Ian Macdonald White as a director on 19 May 2020 (1 page)
19 May 2020Appointment of Ms Kayley-Ann Robinson as a director on 19 May 2020 (2 pages)
19 May 2020Cessation of Alistair Ian Macdonald White as a person with significant control on 19 May 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 July 2019Notification of Alistair White as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Cessation of Dyniv Systems as a person with significant control on 9 July 2019 (1 page)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 May 2019Director's details changed for Mr Alistair Ian Macdonald White on 8 April 2019 (2 pages)
8 April 2019Registered office address changed from 12 Harleyburn Court Melrose TD6 9JQ United Kingdom to Tweed Horizons Newtown St. Boswells Melrose TD6 0SG on 8 April 2019 (1 page)
29 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12 Harleyburn Court Melrose TD6 9JQ on 25 July 2018 (1 page)
25 July 2018Director's details changed for Mr Alistair Ian Macdonald White on 25 July 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 March 2018Change of details for Dyniv Systems as a person with significant control on 15 March 2018 (2 pages)
16 March 2018Change of details for Dyniv Systems as a person with significant control on 15 March 2018 (2 pages)
16 March 2018Termination of appointment of Dyniv Systems as a director on 16 March 2018 (1 page)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(29 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(29 pages)