MOBIQA LIMITED

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

    Company NameMOBIQA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232859
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MOBIQA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (726) LIMITEDJun 18, 2002Jun 18, 2002

    What are the latest accounts for MOBIQA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for MOBIQA 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

    Statement of capital on Sep 21, 2012

    • Capital: GBP 953.75
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 13/09/2012
    RES13

    Annual return made up to Jun 18, 2012

    15 pagesAR01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    18 pagesAR01

    Current accounting period extended from Jun 30, 2011 to Dec 31, 2011

    3 pagesAA01

    Registered office address changed from Kingsway West Dundee DD2 3XX on Dec 09, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Oct 15, 2010

    • Capital: GBP 953.75
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 15, 2010

    • Capital: GBP 931.12
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 15, 2010

    • Capital: GBP 908.50
    7 pagesSH01

    Appointment of Steve P Nogalo as a director

    3 pagesAP01

    Appointment of John Callan Fordyce as a secretary

    3 pagesAP03

    Termination of appointment of Dm Company Services Limited as a secretary

    2 pagesTM02

    Termination of appointment of Nicholas Rankin as a director

    2 pagesTM01

    Termination of appointment of Grigor Milne as a director

    2 pagesTM01

    Termination of appointment of Paul Johnston as a director

    2 pagesTM01

    Termination of appointment of Gillian Hastings as a director

    2 pagesTM01

    Termination of appointment of Gordon Galloway as a director

    2 pagesTM01

    Termination of appointment of Ronald Forbes as a director

    2 pagesTM01

    Appointment of Adam James Crighton as a director

    3 pagesAP01

    Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on Nov 04, 2010

    2 pagesAD01

    Who are the officers of MOBIQA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORDYCE, John Callan
    Keptie Road
    DD11 3EF Arbroath
    63
    Angus
    United Kingdom
    Secretary
    Keptie Road
    DD11 3EF Arbroath
    63
    Angus
    United Kingdom
    British155424550001
    CRIGHTON, Adam James
    30 Albert Street
    PH11 8AX Blairgowrie
    Guildsmyre
    Perthshire
    United Kingdom
    Director
    30 Albert Street
    PH11 8AX Blairgowrie
    Guildsmyre
    Perthshire
    United Kingdom
    United KingdomBritishVp Of Engineering127033280001
    NOGALO, Steven Peter
    Brownlee Drive
    L3Z 2A4 Bradford
    40
    Ontario
    Canada
    Director
    Brownlee Drive
    L3Z 2A4 Bradford
    40
    Ontario
    Canada
    CanadaCanadianVp Software Engineering134006740001
    SANDISON, Ian Donald
    71 Balgreen Road
    EH12 5UA Edinburgh
    Secretary
    71 Balgreen Road
    EH12 5UA Edinburgh
    British53509780001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    134823600001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    ATKINSON, Paul
    10c Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Director
    10c Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    ScotlandBritishCompany Director74726200005
    CAMERON, Donald Ian
    West Coast
    Newton
    EH52 6QH West Lothian
    Director
    West Coast
    Newton
    EH52 6QH West Lothian
    United KingdomBritishCompany Director105652970001
    FORBES, Ronald
    4 Red Fox Crescent
    EH26 0RQ Penicuik
    Midlothian
    Director
    4 Red Fox Crescent
    EH26 0RQ Penicuik
    Midlothian
    ScotlandBritishCompany Director15884210004
    GALLOWAY, Gordon
    Harmony
    Gosford Road
    EH32 0LF Longniddry
    East Lothian
    Director
    Harmony
    Gosford Road
    EH32 0LF Longniddry
    East Lothian
    ScotlandUnited KingdomCompany Director106638860001
    HASTINGS, Gillian Elizabeth
    Redlands Terrace
    Kelvinside
    G12 0RW Glasgow
    5
    Lanarkshire
    Director
    Redlands Terrace
    Kelvinside
    G12 0RW Glasgow
    5
    Lanarkshire
    ScotlandBritishChartered Accountant149273180001
    HEGARTY, Timothy John
    Shrove
    Carraig Cnoc
    IRISH Greencastle
    County Donegal
    Eire
    Director
    Shrove
    Carraig Cnoc
    IRISH Greencastle
    County Donegal
    Eire
    BritishDirector56149920007
    HOGG, Ronald Douglas
    37 Hughenden Gardens
    Hyndland
    G12 9YH Glasgow
    Director
    37 Hughenden Gardens
    Hyndland
    G12 9YH Glasgow
    ScotlandBritishDirector47900150002
    JACKSON, Michael Anthony
    1/4, 161 West Street
    G5 8BN Glasgow
    Lanarkshire
    Director
    1/4, 161 West Street
    G5 8BN Glasgow
    Lanarkshire
    ScotlandBritishDirector100008580001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    ScotlandBritishDirector87082600003
    MCCREADY, Iain Alexander
    7 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    Director
    7 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    United KingdomBritishDirector92683970001
    MCDERMID, Craig John
    9 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Lanarkshire
    Director
    9 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Lanarkshire
    ScotlandBritishDirector107435430001
    MILNE, Grigor Lewis
    Kingsway West
    DD2 3XX Dundee
    Director
    Kingsway West
    DD2 3XX Dundee
    ScotlandBritishLegal Director80182790001
    PHILIPS, Richard Haydon
    36a Dick Place
    Edinburgh
    EH9 2JB Midlothian
    Director
    36a Dick Place
    Edinburgh
    EH9 2JB Midlothian
    BritishCompany Director81261070001
    RANKIN, Nicholas Christopher
    7 Merchiston Place
    EH10 4NP Edinburgh
    Director
    7 Merchiston Place
    EH10 4NP Edinburgh
    BritishDirector119157210001
    YOUNG, Eric Macfie
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    Director
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    ScotlandBritishChartered Surveyor27202570003
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does MOBIQA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 14, 2007Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 2003Registration of a charge (410)
    • Sep 06, 2007Statement of satisfaction of a charge in full or part (419a)

    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