HUZUTECH LIMITED
Overview
Company Name | HUZUTECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192729 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUZUTECH LIMITED?
Company Name | From | Until |
---|---|---|
AUDIOSTORM LIMITED | Mar 09, 1999 | Mar 09, 1999 |
AUDIO STORM LIMITED | Feb 24, 1999 | Feb 24, 1999 |
DUNWILCO (704) LIMITED | Jan 21, 1999 | Jan 21, 1999 |
What are the latest accounts for HUZUTECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for HUZUTECH LIMITED?
Annual Return |
|
---|
What are the latest filings for HUZUTECH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stewart Frank Gilbert Davies as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2013
| 3 pages | SH01 | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Suite 3.3 Station House 30-34 St. Enoch Square Glasgow G1 4DF Scotland* on Jun 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Karas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 06, 2012
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Graeme Harvey as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 28, 2011
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 25, 2011
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 19, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 18, 2010
| 4 pages | SH01 | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of HUZUTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARKESON, Brian | Secretary | Beechpark Way WD17 3TY Watford 1 Herts United Kingdom | 148585960001 | |||||||
BLAND, David Roger | Director | Westgate Street Shouldham PE33 0BL King's Lynn Victory House Norfolk United Kingdom | United Kingdom | English | Chartered Accountant | 57570340001 | ||||
MCCAFFREY, Paul | Secretary | Cairnduff 11 Loudon Street KA3 5JD Stewarton | British | 67900180008 | ||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
ANTLIFF, Michael Maxwell | Director | 70 Mitchell Street G1 3LX Glasgow C/O Da Group United Kingdom | British | Ceo | 48750630004 | |||||
CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | Solicitor | 55793670001 | |||||
DAVIES, Stewart Frank Gilbert | Director | Rushmere Road IP4 3LE Ipswich 160 England | United Kingdom | British | Company Director | 49194900001 | ||||
HAMBLY, Michael Lawrence | Director | Kirkmichael House KA19 7PR Kirkmichael Ayrshire | United Kingdom | British | Director | 44775240002 | ||||
HARVEY, Graeme | Director | Wilson Wynd KA24 4JR Dalry 32 Ayrshire Scotland | United Kingdom | British | Company Director | 153327860001 | ||||
KARAS, David Matthew | Director | Ebury Bridge Road SW1W 8SP London Flat 4, Dalton House England | United Kingdom | British | Company Director | 135696460001 | ||||
MCCAFFREY, Paul | Director | Cairnduff 11 Loudon Street KA3 5JD Stewarton | British | Chartered Accountant | 67900180008 | |||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 |
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