ACTIVITYMIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACTIVITYMIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242562
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACTIVITYMIX LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is ACTIVITYMIX LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    7 Queens Gardens
    AB15 4YD Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACTIVITYMIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for ACTIVITYMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.26(scot) Return of final meeting
    3 pagesLIQ MISC

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Registered office address changed from First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on Nov 03, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 25, 2016

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2016

    Statement of capital on Feb 07, 2016

    • Capital: GBP 72.5
    SH01

    Previous accounting period shortened from Jan 31, 2016 to Nov 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Statement of capital following an allotment of shares on May 22, 2015

    • Capital: GBP 72.50
    4 pagesSH01

    Sub-division of shares on May 22, 2015

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Julia Lancastle on Dec 15, 2014

    2 pagesCH01

    Registered office address changed from First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland to First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on Jan 14, 2015

    1 pagesAD01

    Registered office address changed from Suite 2 International Base Greenwell Road East Tullos Aberdeen Aberdeenshire AB12 3AX to First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on Dec 15, 2014

    1 pagesAD01

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

    10 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 2
    SH01

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

    17 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Jan 10, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Angus Richard Maclucas Johnston on Feb 04, 2013

    2 pagesCH01

    Secretary's details changed for Mr Angus Richard Maclucas Johnston on Feb 04, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Who are the officers of ACTIVITYMIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Angus Richard Maclucas
    Mains Circle
    AB32 6HD Westhill
    21
    Aberdeenshire
    United Kingdom
    Secretary
    Mains Circle
    AB32 6HD Westhill
    21
    Aberdeenshire
    United Kingdom
    British95601800002
    JOHNSTON, Angus Richard Maclucas
    Mains Circle
    AB32 6HD Westhill
    21
    Aberdeenshire
    United Kingdom
    Director
    Mains Circle
    AB32 6HD Westhill
    21
    Aberdeenshire
    United Kingdom
    ScotlandBritish95601800003
    LANCASTLE, Julia
    c/o Begbies Traynor (Central) Llp
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Director
    c/o Begbies Traynor (Central) Llp
    Queens Gardens
    AB15 4YD Aberdeen
    7
    United KingdomBritish95858050003
    UKBF NOMINEE COMPANY SECRETARY LIMITED
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    Nominee Secretary
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    900020910001
    UKBF NOMINEE DIRECTOR LIMITED
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    Nominee Director
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    900023610001

    Does ACTIVITYMIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 07, 2013
    Delivered On Mar 20, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 20, 2013Registration of a charge (MG01s)
    Bond & floating charge
    Created On Dec 06, 2005
    Delivered On Dec 12, 2005
    Satisfied
    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
    • Dec 12, 2005Registration of a charge (410)
    • Jun 09, 2012Statement of satisfaction of a floating charge (MG03s)

    Does ACTIVITYMIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2018Due to be dissolved on
    Oct 25, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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