Company NameIBAT Technology Ltd
Company StatusDissolved
Company NumberSC572120
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)
Previous NameNeutraction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMiss Karolina Agnieszka Glazer
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed04 December 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 January 2021)
RoleSinger
Country of ResidencePoland
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMr Melvyn Donald Robson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2020)
RoleCommerical Agent
Country of ResidenceScotland
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland

Location

Registered Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2020Termination of appointment of Melvyn Donald Robson as a director on 29 February 2020 (1 page)
26 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 90
(3 pages)
5 December 2018Notification of Karolina Agnieszka Glazer as a person with significant control on 26 July 2018 (2 pages)
5 December 2018Withdrawal of a person with significant control statement on 5 December 2018 (2 pages)
5 December 2018Appointment of Miss Karolina Agnieszka Glazer as a director on 4 December 2018 (2 pages)
5 December 2018Appointment of Mr Melvyn Donald Robson as a director on 4 December 2018 (2 pages)
5 December 2018Termination of appointment of John Clark Moore as a director on 4 December 2018 (1 page)
5 December 2018Notification of Marek Pawel Glazer as a person with significant control on 26 July 2018 (2 pages)
6 September 2018Notification of a person with significant control statement (2 pages)
28 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
26 July 2018Cessation of Claire Elizabeth Moore as a person with significant control on 26 July 2018 (1 page)
26 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
(3 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
(29 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
(29 pages)