MOBIQA LIMITED
Overview
| Company Name | MOBIQA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC232859 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOBIQA LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MOBIQA LIMITED located?
| Registered Office Address | Discovery Centre 3 Fulton Road DD2 4SW Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOBIQA LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCO (726) LIMITED | Jun 18, 2002 | Jun 18, 2002 |
What are the latest accounts for MOBIQA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for MOBIQA 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 | ||||||||||||||
Statement of capital on Sep 21, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 18, 2012 | 15 pages | AR01 | ||||||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
Current accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||||||
Registered office address changed from Kingsway West Dundee DD2 3XX on Dec 09, 2010 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2010
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2010
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2010
| 7 pages | SH01 | ||||||||||||||
Appointment of Steve P Nogalo as a director | 3 pages | AP01 | ||||||||||||||
Appointment of John Callan Fordyce as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Nicholas Rankin as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Grigor Milne as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Johnston as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gillian Hastings as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gordon Galloway as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Ronald Forbes as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Adam James Crighton as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on Nov 04, 2010 | 2 pages | AD01 | ||||||||||||||
Who are the officers of MOBIQA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORDYCE, John Callan | Secretary | Keptie Road DD11 3EF Arbroath 63 Angus United Kingdom | British | 155424550001 | ||||||
| CRIGHTON, Adam James | Director | 30 Albert Street PH11 8AX Blairgowrie Guildsmyre Perthshire United Kingdom | United Kingdom | British | 127033280001 | |||||
| NOGALO, Steven Peter | Director | Brownlee Drive L3Z 2A4 Bradford 40 Ontario Canada | Canada | Canadian | 134006740001 | |||||
| SANDISON, Ian Donald | Secretary | 71 Balgreen Road EH12 5UA Edinburgh | British | 53509780001 | ||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | 134823600001 | |||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland | 38777080002 | |||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
| ATKINSON, Paul | Director | 10c Wester Coates Gardens EH12 5LT Edinburgh Midlothian | Scotland | British | 74726200005 | |||||
| CAMERON, Donald Ian | Director | West Coast Newton EH52 6QH West Lothian | United Kingdom | British | 105652970001 | |||||
| FORBES, Ronald | Director | 4 Red Fox Crescent EH26 0RQ Penicuik Midlothian | Scotland | British | 15884210004 | |||||
| GALLOWAY, Gordon | Director | Harmony Gosford Road EH32 0LF Longniddry East Lothian | Scotland | United Kingdom | 106638860001 | |||||
| HASTINGS, Gillian Elizabeth | Director | Redlands Terrace Kelvinside G12 0RW Glasgow 5 Lanarkshire | Scotland | British | 149273180001 | |||||
| HEGARTY, Timothy John | Director | Shrove Carraig Cnoc IRISH Greencastle County Donegal Eire | British | 56149920007 | ||||||
| HOGG, Ronald Douglas | Director | 37 Hughenden Gardens Hyndland G12 9YH Glasgow | Scotland | British | 47900150002 | |||||
| JACKSON, Michael Anthony | Director | 1/4, 161 West Street G5 8BN Glasgow Lanarkshire | Scotland | British | 100008580001 | |||||
| JOHNSTON, Paul Mcphie | Director | 7 Sutherland Avenue Pollokshields G41 4JJ Glasgow Lanarkshire | Scotland | British | 87082600003 | |||||
| MCCREADY, Iain Alexander | Director | 7 Upper Coltbridge Terrace EH12 6AD Edinburgh | United Kingdom | British | 92683970001 | |||||
| MCDERMID, Craig John | Director | 9 Montrose Gardens Milngavie G62 8NQ Glasgow Lanarkshire | Scotland | British | 107435430001 | |||||
| MILNE, Grigor Lewis | Director | Kingsway West DD2 3XX Dundee | Scotland | British | 80182790001 | |||||
| PHILIPS, Richard Haydon | Director | 36a Dick Place Edinburgh EH9 2JB Midlothian | British | 81261070001 | ||||||
| RANKIN, Nicholas Christopher | Director | 7 Merchiston Place EH10 4NP Edinburgh | British | 119157210001 | ||||||
| YOUNG, Eric Macfie | Director | Ingsay 43 Stirling Road Trinity EH5 3JB Edinburgh | Scotland | British | 27202570003 | |||||
| MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Does MOBIQA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 05, 2007 Delivered On Jul 14, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 14, 2003 Delivered On Mar 25, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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