ACLARO SOFTWORKS (UK) LIMITED

ACLARO SOFTWORKS (UK) LIMITED

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

    Company NameACLARO SOFTWORKS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304198
    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 ACLARO SOFTWORKS (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ACLARO SOFTWORKS (UK) LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ACLARO SOFTWORKS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 941 LIMITEDJun 19, 2006Jun 19, 2006

    What are the latest accounts for ACLARO SOFTWORKS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ACLARO SOFTWORKS (UK) 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2016

    Statement of capital on Jul 15, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Jun 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jun 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Jun 19, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Kelly Russell Nunn on Mar 01, 2013

    2 pagesCH01

    Director's details changed for Christoph Hans Faig on Aug 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jun 19, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 19, 2010 with full list of shareholders

    7 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of ACLARO SOFTWORKS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    FAIG, Christoph Hans
    Scandia Hill
    T3L 1T9 Nw Calgary
    80
    Alberta
    Canada
    Director
    Scandia Hill
    T3L 1T9 Nw Calgary
    80
    Alberta
    Canada
    CanadaCanadianCompany Director115387470002
    HEEG, Don George
    164 Prestwick Estate Way Se
    T2Z 3Z2 Calgary
    Alberta
    Canada
    Director
    164 Prestwick Estate Way Se
    T2Z 3Z2 Calgary
    Alberta
    Canada
    CanadianCompany Director115387130001
    NUNN, Kelly Russell
    Graham Drive
    T3E 4L2 Sw Calgary
    36
    Alberta
    Canada
    Director
    Graham Drive
    T3E 4L2 Sw Calgary
    36
    Alberta
    Canada
    CanadianCompany Director115387230002
    ROONEY, Kevin Thomas
    621 Riverbend Drive Se
    T2C 3C2 Calgary
    Alberta
    Canada
    Director
    621 Riverbend Drive Se
    T2C 3C2 Calgary
    Alberta
    Canada
    CanadianCompany Director115387300001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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