HUZUTECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHUZUTECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192729
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUZUTECH LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is HUZUTECH LIMITED located?

    Registered Office Address
    Station House Suite 4.1
    34 St Enoch Square
    G1 4DF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HUZUTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUDIOSTORM LIMITEDMar 09, 1999Mar 09, 1999
    AUDIO STORM LIMITEDFeb 24, 1999Feb 24, 1999
    DUNWILCO (704) LIMITEDJan 21, 1999Jan 21, 1999

    What are the latest accounts for HUZUTECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for HUZUTECH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUZUTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from The Lighthouse Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st Enoch Square Glasgow G1 4DF on Jul 01, 2015

    1 pagesAD01

    Termination of appointment of Stewart Frank Gilbert Davies as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Jan 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 3,407,873
    SH01

    Statement of capital following an allotment of shares on Oct 07, 2014

    • Capital: GBP 3,407,873
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Statement of capital following an allotment of shares on Nov 22, 2013

    • Capital: GBP 3,114,038
    3 pagesSH01

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 3,114,038
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * Suite 3.3 Station House 30-34 St. Enoch Square Glasgow G1 4DF Scotland* on Jun 27, 2013

    1 pagesAD01

    Termination of appointment of David Karas as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Nov 06, 2012

    • Capital: GBP 2,669,038
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Graeme Harvey as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Jul 28, 2011

    • Capital: GBP 1,979,038
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Statement of capital following an allotment of shares on Feb 25, 2011

    • Capital: GBP 1,405,873
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 19, 2010

    • Capital: GBP 1,165,873
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 18, 2010

    • Capital: GBP 765,873
    4 pagesSH01

    Annual return made up to Jan 21, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Who are the officers of HUZUTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKESON, Brian
    Beechpark Way
    WD17 3TY Watford
    1
    Herts
    United Kingdom
    Secretary
    Beechpark Way
    WD17 3TY Watford
    1
    Herts
    United Kingdom
    148585960001
    BLAND, David Roger
    Westgate Street
    Shouldham
    PE33 0BL King's Lynn
    Victory House
    Norfolk
    United Kingdom
    Director
    Westgate Street
    Shouldham
    PE33 0BL King's Lynn
    Victory House
    Norfolk
    United Kingdom
    United KingdomEnglishChartered Accountant57570340001
    MCCAFFREY, Paul
    Cairnduff
    11 Loudon Street
    KA3 5JD Stewarton
    Secretary
    Cairnduff
    11 Loudon Street
    KA3 5JD Stewarton
    British67900180008
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ANTLIFF, Michael Maxwell
    70 Mitchell Street
    G1 3LX Glasgow
    C/O Da Group
    United Kingdom
    Director
    70 Mitchell Street
    G1 3LX Glasgow
    C/O Da Group
    United Kingdom
    BritishCeo48750630004
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    BritishSolicitor55793670001
    DAVIES, Stewart Frank Gilbert
    Rushmere Road
    IP4 3LE Ipswich
    160
    England
    Director
    Rushmere Road
    IP4 3LE Ipswich
    160
    England
    United KingdomBritishCompany Director49194900001
    HAMBLY, Michael Lawrence
    Kirkmichael House
    KA19 7PR Kirkmichael
    Ayrshire
    Director
    Kirkmichael House
    KA19 7PR Kirkmichael
    Ayrshire
    United KingdomBritishDirector44775240002
    HARVEY, Graeme
    Wilson Wynd
    KA24 4JR Dalry
    32
    Ayrshire
    Scotland
    Director
    Wilson Wynd
    KA24 4JR Dalry
    32
    Ayrshire
    Scotland
    United KingdomBritishCompany Director153327860001
    KARAS, David Matthew
    Ebury Bridge Road
    SW1W 8SP London
    Flat 4, Dalton House
    England
    Director
    Ebury Bridge Road
    SW1W 8SP London
    Flat 4, Dalton House
    England
    United KingdomBritishCompany Director135696460001
    MCCAFFREY, Paul
    Cairnduff
    11 Loudon Street
    KA3 5JD Stewarton
    Director
    Cairnduff
    11 Loudon Street
    KA3 5JD Stewarton
    BritishChartered Accountant67900180008
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    BritishSolicitor46168760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0