Company NameDecipher Analytics Limited
Company StatusDissolved
Company NumberSC612668
CategoryPrivate Limited Company
Incorporation Date5 November 2018(5 years, 5 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Diane Therese Harbison
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed05 November 2018(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17-19 East London Street
Edinburgh
Lothian
EH7 4BN
Scotland
Director NameDr Sean Kevin Harbison
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityScottish
StatusClosed
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-19 East London Street
Edinburgh
Lothian
EH7 4BN
Scotland
Director NameDr Simon John Mackenzie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Victoria Crescent Road
Glasgow
G12 9JL
Scotland

Location

Registered Address17-19 East London Street
Edinburgh
Lothian
EH7 4BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
5 May 2021Micro company accounts made up to 30 November 2020 (6 pages)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
9 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
25 October 2019Cessation of Simon John Mackenzie as a person with significant control on 7 March 2019 (1 page)
1 October 2019Registered office address changed from Flat 0/1 16 Polwarth Street Glasgow G12 9TY United Kingdom to 17-19 East London Street Edinburgh Lothian EH7 4BN on 1 October 2019 (2 pages)
18 March 2019Termination of appointment of Simon John Mackenzie as a director on 7 March 2019 (1 page)
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)