Company NameElisara Technologies Ltd
Company StatusDissolved
Company NumberSC603110
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Bingham
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Friarton Road
Perth
PH2 8BB
Scotland
Director NameMr Colin Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Friarton Road
Perth
PH2 8BB
Scotland
Director NameDr Peter McCabe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Friarton Road
Perth
PH2 8BB
Scotland
Director NameMiss Stephanie Lorraine Hanson
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 7
Friarton House Friarton Road
Perth
PH2 8BB
Scotland
Director NameMr Stephen William Macgregor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Albany St Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Micheal Macgregor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2018(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Friarton Road
Perth
PH2 8BB
Scotland
Director NameMrs Arlean Marsh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2018(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albany St Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameMrs Alison Doig
StatusResigned
Appointed17 February 2019(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Correspondence Address34 Lynedoch Road
Scone
Perth
PH2 6RJ
Scotland
Director NameMr Stefan Magiera
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed25 October 2019(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 2020)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressPO Box 7
Friarton House Friarton Road
Perth
PH2 8BB
Scotland
Director NameMr George Littlejohn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2020(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Albany St Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr William Macgregor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2020(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Albany St Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameMrs Janet Middleton Thornberry
StatusResigned
Appointed10 January 2020(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 2020)
RoleCompany Director
Correspondence Address30 Lodge Drive
Belper
DE56 2TP

Location

Registered Address8 Albany St
Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts24 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
17 February 2020Termination of appointment of George Littlejohn as a director on 17 February 2020 (1 page)
17 February 2020Termination of appointment of Janet Middleton Thornberry as a secretary on 17 February 2020 (1 page)
17 February 2020Termination of appointment of William Macgregor as a director on 17 February 2020 (1 page)
17 February 2020Cessation of Arlean Marsh as a person with significant control on 17 February 2020 (1 page)
12 January 2020Appointment of Mr William Macgregor as a director on 10 January 2020 (2 pages)
12 January 2020Appointment of Mr George Littlejohn as a director on 10 January 2020 (2 pages)
12 January 2020Notification of Arlean Marsh as a person with significant control on 10 January 2020 (2 pages)
12 January 2020Appointment of Mrs Janet Middleton Thornberry as a secretary on 10 January 2020 (2 pages)
6 January 2020Cessation of Stephen Macgregor as a person with significant control on 2 January 2020 (1 page)
6 January 2020Cessation of Arlean Marsh as a person with significant control on 2 January 2020 (1 page)
6 January 2020Termination of appointment of Stephen William Macgregor as a director on 2 January 2020 (1 page)
6 January 2020Termination of appointment of Arlean Marsh as a director on 2 January 2020 (1 page)
5 January 2020Termination of appointment of Stephanie Lorraine Hanson as a director on 3 January 2020 (1 page)
5 January 2020Registered office address changed from PO Box 7 Friarton House Friarton Road Perth PH2 8BB Scotland to 8 Albany St Albany Street Edinburgh EH1 3QB on 5 January 2020 (1 page)
5 January 2020Termination of appointment of Stefan Magiera as a director on 2 January 2020 (1 page)
27 October 2019Appointment of Mr Stefan Magiera as a director on 25 October 2019 (2 pages)
27 October 2019Termination of appointment of Scott Bingham as a director on 25 October 2019 (1 page)
27 October 2019Termination of appointment of Alison Doig as a secretary on 25 October 2019 (1 page)
27 October 2019Registered office address changed from PO Box 5 5 Friarton Road Perth PH2 8BB Scotland to PO Box 7 Friarton House Friarton Road Perth PH2 8BB on 27 October 2019 (1 page)
5 September 2019Termination of appointment of Colin Lynch as a director on 2 September 2019 (1 page)
5 September 2019Termination of appointment of Micheal Macgregor as a director on 2 September 2019 (1 page)
5 September 2019Change of details for Mrs Arlean Marsh as a person with significant control on 19 August 2019 (2 pages)
5 September 2019Termination of appointment of Peter Mccabe as a director on 2 September 2019 (1 page)
18 February 2019Micro company accounts made up to 24 January 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
18 February 2019Registered office address changed from Highland House St. Catherines Road Perth PH1 5YA Scotland to PO Box 5 5 Friarton Road Perth PH2 8BB on 18 February 2019 (1 page)
18 February 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
18 February 2019Appointment of Mrs Alison Doig as a secretary on 17 February 2019 (2 pages)
19 December 2018Cessation of Neil Marsh as a person with significant control on 10 December 2018 (1 page)
19 December 2018Director's details changed for Mr Stephen Macgregor on 19 December 2018 (2 pages)
19 December 2018Notification of Arlean Marsh as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Registered office address changed from 103 East Stirling Street 103 East Stirling Street Alva FK12 5HB United Kingdom to Highland House St. Catherines Road Perth PH1 5YA on 19 December 2018 (1 page)
21 September 2018Cessation of Steven Macgregor as a person with significant control on 14 September 2018 (1 page)
21 September 2018Notification of Stephen Macgregor as a person with significant control on 20 September 2018 (2 pages)
21 September 2018Appointment of Mrs Arlean Marsh as a director on 19 September 2018 (2 pages)
20 September 2018Appointment of Mr Micheal Macgregor as a director on 13 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Steven Macgregor on 19 September 2018 (2 pages)
26 July 2018Appointment of Dr Peter Mccabe as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Miss Stephanie Lorraine Hanson as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Mr Scott Bingham as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Mr Colin Lynch as a director on 20 July 2018 (2 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)