SIT CORPORATION LIMITED
Overview
Company Name | SIT CORPORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC312745 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIT CORPORATION LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SIT CORPORATION LIMITED located?
Registered Office Address | 27a-29a Stafford Street EH3 7BJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SIT CORPORATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for SIT CORPORATION 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 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on Aug 25, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert James Dryburgh on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Leading Software Ltd 93-95 Hanover Street Edinburgh EH2 1DJ Scotland to 137 George Street Edinburgh EH2 4JY on Sep 02, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 37 Hermitage Gardens Edinburgh EH10 6AZ to 93-95 Hanover Street Edinburgh EH2 1DJ on Jul 19, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Erskine House 68 Queen Street Edinburgh EH2 4NN United Kingdom* on Mar 02, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of William Mccoll as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Who are the officers of SIT CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DRYBURGH, Robert James | Director | Stafford Street EH3 7BJ Edinburgh 27a-29a Scotland | United Kingdom | British | Director | 119904610003 | ||||||||
MCALLISTER, Sharon | Secretary | 3 Michael Bruce Court FK10 3QB Forestmill Clackmannanshire | British | 175142090001 | ||||||||||
REYNOLDS, Catherine | Secretary | 49 Woodside Road Cambus Park FK10 2QW Tullibody Clackmannanshire | British | 117618170001 | ||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
MORISONS SECRETARIES LIMITED | Secretary | 68 Queen Street EH2 4NN Edinburgh Erskine House Midlothian Scotland |
| 83549280002 | ||||||||||
DRYBURGH, Robert James | Director | 37 Hermitage Gardens EH10 6AZ Edinburgh Midlothian | Scotland | British | Director | 119904610001 | ||||||||
MCALLISTER, Sharon | Director | 3 Michael Bruce Court FK10 3QB Forestmill Clackmannanshire | United Kingdom | British | Directot | 175142090001 | ||||||||
MCCOLL, William | Director | 76 Barnton Park View EH4 6HJ Edinburgh | Uk | British | Company Director | 1031460002 | ||||||||
MILNE, Hamish | Director | Alt Na Braigh 265 North Deeside Road AB13 0HD Milltimber,Aberdeen | United Kingdom | British | Company Director | 189710004 | ||||||||
SMITH, Jacqueline Margaret | Director | 18 Bards Way FK13 6RR Tillicoultry Clackmannanshire | Scotland | British | Tv Production | 117618050001 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SIT CORPORATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert James Dryburgh | Sep 10, 2016 | Stafford Street EH3 7BJ Edinburgh 27a-29a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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