Company NameDynasty Technologies Ltd
Company StatusDissolved
Company NumberSC619541
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NameDynasty Hosting Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jack Daniel Salvona
Date of BirthMarch 2000 (Born 24 years ago)
NationalityScottish
StatusClosed
Appointed29 January 2019(same day as company formation)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Angus James Dolan
Date of BirthApril 2000 (Born 24 years ago)
NationalityScottish
StatusClosed
Appointed22 May 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 December 2020)
RoleChief Product Officer
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Thomas Graeme Paterson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityScottish
StatusClosed
Appointed16 June 2019(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 08 December 2020)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (1 page)
16 June 2020Change of details for Mr Angus James Dolan as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Change of details for Mr Thomas Graeme Paterson as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
16 June 2020Director's details changed for Mr Thomas Graeme Paterson on 16 June 2020 (2 pages)
16 June 2020Registered office address changed from 2/2 Anderson Place Suite 48 Edinburgh EH6 5NP Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 16 June 2020 (1 page)
16 June 2020Director's details changed for Mr Jack Daniel Salvona on 16 June 2020 (2 pages)
16 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 75
(3 pages)
16 June 2020Director's details changed for Mr Angus James Dolan on 16 June 2020 (2 pages)
27 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 100
(3 pages)
30 September 2019Director's details changed for Mr Angus James Dolan on 30 September 2019 (2 pages)
30 September 2019Registered office address changed from 34 Craighall Road Edinburgh EH6 4SA Scotland to 2/2 Anderson Place Suite 48 Edinburgh EH6 5NP on 30 September 2019 (1 page)
30 September 2019Director's details changed for Mr Jack Daniel Salvona on 30 September 2019 (2 pages)
7 July 2019Notification of Thomas Graeme Paterson as a person with significant control on 28 June 2019 (2 pages)
17 June 2019Appointment of Mr Thomas Graeme Paterson as a director on 16 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Jack Daniel Salvona on 16 June 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
10 June 2019Change of details for Mr Jack Daniel Salvona as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Change of details for Mr Angus James Dolan as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 2
(3 pages)
22 May 2019Registered office address changed from 36 Pilton Gardens Edinburgh EH5 2HY United Kingdom to 34 Craighall Road Edinburgh EH6 4SA on 22 May 2019 (1 page)
22 May 2019Appointment of Mr Angus James Dolan as a director on 22 May 2019 (2 pages)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP 2,812.5
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)