MAINDEC COMPUTER SOLUTIONS ALBA LIMITED

MAINDEC COMPUTER SOLUTIONS ALBA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAINDEC COMPUTER SOLUTIONS ALBA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC464811
    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 MAINDEC COMPUTER SOLUTIONS ALBA LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MAINDEC COMPUTER SOLUTIONS ALBA LIMITED located?

    Registered Office Address
    Clydesdale House 300 Springhill Parkway, Glasgow Business Park
    Baillieston
    G69 6GA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAINDEC COMPUTER SOLUTIONS ALBA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MAINDEC COMPUTER SOLUTIONS ALBA 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

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Roger Jeffrey Timms as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of Iain Macleod Maclean as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of Peter Anthony Darraugh as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Ms Elizabeth Ann Dellinger as a director on Mar 29, 2019

    2 pagesAP01

    Appointment of Ms Stella May as a director on Mar 29, 2019

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 100
    SH01

    Current accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Registered office address changed from * 292 St. Vincent Street Glasgow G2 5TQ Scotland* on Dec 02, 2013

    1 pagesAD01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 100
    SH01
    incorporationNov 28, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of MAINDEC COMPUTER SOLUTIONS ALBA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELLINGER, Elizabeth Ann
    Landerbrook Drive
    Mayfield Heights
    5910
    Ohio 44124
    United States
    Director
    Landerbrook Drive
    Mayfield Heights
    5910
    Ohio 44124
    United States
    United StatesAmerican276704390001
    MAY, Stella Rachelle, Ms.
    Stanier Road
    SN11 9PX Calne
    6
    England
    Director
    Stanier Road
    SN11 9PX Calne
    6
    England
    United StatesAmerican257114710001
    DARRAUGH, Peter Anthony
    Holtspur Lane
    Wooburn Green
    HP10 0AB High Wycombe
    Maindec House
    Buckinghamshire
    England
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AB High Wycombe
    Maindec House
    Buckinghamshire
    England
    EnglandBritish82678530001
    MACLEAN, Iain Macleod
    300 Springhill Parkway, Glasgow Business Park
    Baillieston
    G69 6GA Glasgow
    Clydesdale House
    Scotland
    Director
    300 Springhill Parkway, Glasgow Business Park
    Baillieston
    G69 6GA Glasgow
    Clydesdale House
    Scotland
    United KingdomBritish183264570001
    TIMMS, Roger Jeffrey
    Holtspur Lane
    Wooburn Green
    HP10 0AB High Wycombe
    Maindec House
    Buckinghamshire
    England
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AB High Wycombe
    Maindec House
    Buckinghamshire
    England
    EnglandBritish2274480001

    Who are the persons with significant control of MAINDEC COMPUTER SOLUTIONS ALBA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holtspur Lane
    HP10 0AB Wooburn Green
    Maindec House
    Buckinghamshire
    England
    Apr 06, 2016
    Holtspur Lane
    HP10 0AB Wooburn Green
    Maindec House
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01421913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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