BTKN LTD.

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

    Company NameBTKN LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC404828
    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 BTKN LTD.?

    • Business and domestic software development (62012) / Information and communication

    Where is BTKN LTD. located?

    Registered Office Address
    Excel House / 30 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BTKN LTD.?

    Previous Company Names
    Company NameFromUntil
    BYTEMARK LTD.Aug 05, 2011Aug 05, 2011

    What are the latest accounts for BTKN LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BTKN LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for BTKN LTD.?

    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

    Register inspection address has been changed from C/O Bytemark PO Box 13588 Fpg Building 28 Mill Road Industrial Estate Linlithgow EH49 9AU Scotland to C/O Bytemark 28 Mill Road Industrial Estate Linlithgow EH49 9AU

    1 pagesAD02

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100,100
    SH01

    Certificate of change of name

    Company name changed bytemark LTD.\certificate issued on 09/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2015

    RES15

    Registered office address changed from C/O Barrie Scott & Co 16-18 Weir Street Falkirk FK1 1RA to Excel House / 30 Semple Street Edinburgh EH3 8BL on Jan 28, 2015

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 12, 2014

    • Capital: GBP 100,100
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

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

    4 pagesAA

    Annual return made up to Mar 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Aug 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Micah Bergdale as a director

    1 pagesTM01

    Termination of appointment of Gregory Valyer as a director

    1 pagesTM01

    Director's details changed for President Micah Bergdale on Nov 30, 2012

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mr Alexander Iain Stewart on Nov 20, 2012

    1 pagesCH03

    Director's details changed for Mr Alexander Iain Stewart on Nov 30, 2012

    2 pagesCH01

    Registered office address changed from * the Hub Beancross Road Grangemouth Falkirk FK3 8WH Scotland* on Nov 30, 2012

    1 pagesAD01

    Annual return made up to Aug 05, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gregory Frederick Valyer as a director

    2 pagesAP01

    Appointment of Director/Secretary Alexander Iain Stewart as a director

    2 pagesAP01

    Who are the officers of BTKN LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Alexander Iain
    c/o Fpg
    Mill Road Industrial Estate
    13588
    EH49 9AU Linlithgow
    28
    Scotland
    Secretary
    c/o Fpg
    Mill Road Industrial Estate
    13588
    EH49 9AU Linlithgow
    28
    Scotland
    166089500001
    STEWART, Alexander Iain
    Semple Street
    EH3 8BL Edinburgh
    Excel House / 30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    Excel House / 30
    Scotland
    United KingdomBritishDirector/Secretary80588640001
    OCEAN 70 LTD.
    Beancross Road
    FK3 8WH Grangemouth
    The Hub
    Falkirk
    Scotland
    Secretary
    Beancross Road
    FK3 8WH Grangemouth
    The Hub
    Falkirk
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC224724
    162121930001
    BERGDALE, Micah
    c/o Barrie Scott & Co
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    c/o Barrie Scott & Co
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    UsaAmericanBusiness Owner162121940001
    VALYER, Gregory Frederick
    Suite 1501
    7th Avenue
    NY 10001 New York
    275
    Usa
    Director
    Suite 1501
    7th Avenue
    NY 10001 New York
    275
    Usa
    UsaUsaCeo167248660001

    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