42I LIMITED

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

    Company Name42I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232237
    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 42I LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is 42I LIMITED located?

    Registered Office Address
    6th Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 42I LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL LANE GROUP LIMITEDDec 14, 2009Dec 14, 2009
    42I LTD.May 30, 2002May 30, 2002

    What are the latest accounts for 42I LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for 42I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 90
    SH01

    Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on Jun 06, 2012

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Director's details changed for Mr Paul Bryce on Dec 13, 2011

    2 pagesCH01

    Secretary's details changed for Paul Bryce on Dec 13, 2011

    2 pagesCH03

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Appointment of Mr Paul Bryce as a director

    2 pagesAP01

    Termination of appointment of Elizabeth Bryce as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed digital lane group LIMITED\certificate issued on 10/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2010

    RES15

    Annual return made up to May 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2009

    5 pagesAA

    Certificate of change of name

    Company name changed 42I LTD.\certificate issued on 14/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2009

    RES15

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Total exemption small company accounts made up to May 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of 42I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYCE, Paul
    Northpoint
    42 Edison Street Hillington Park
    G52 4JW Glasgow
    21
    United Kingdom
    Secretary
    Northpoint
    42 Edison Street Hillington Park
    G52 4JW Glasgow
    21
    United Kingdom
    British79519270004
    BRYCE, Paul
    Northpoint
    42 Edison Street Hillington Park
    G52 4JW Glasgow
    21
    United Kingdom
    Director
    Northpoint
    42 Edison Street Hillington Park
    G52 4JW Glasgow
    21
    United Kingdom
    United KingdomBritishDirector155935690001
    MCKENNA, David Francis
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    Secretary
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    BritishDirector104215590001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    BRYCE, Elizabeth
    Bath Street
    G2 4GR Glasgow
    272
    Director
    Bath Street
    G2 4GR Glasgow
    272
    BritishDirector129492510002
    BRYCE, Paul
    6 Hebrides Grove
    Inverkip Marina
    PA16 0BQ Inverkip
    Director
    6 Hebrides Grove
    Inverkip Marina
    PA16 0BQ Inverkip
    BritishDirector79519270002
    MCGOWAN, Derek
    83 Old Greenock Road
    PA7 5BE Bishopton
    Director
    83 Old Greenock Road
    PA7 5BE Bishopton
    ScotlandBritishDirector79519030001
    MCKENNA, David Francis
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    Director
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    BritishDirector104215590001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    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