Company NameScintilla Investments Limited
Company StatusDissolved
Company Number09206140
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameMM&S (5846) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 24 Station Square
Inverness
IV1 1LD
Scotland
Director NameMr Alistair Allan Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 18 April 2017)
RoleNetwork Security Senior Consultant
Country of ResidenceScotland
Correspondence Address167 Craiglea Drive
Edinburgh
EH10 5PT
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameCaroline Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 24 Station Square
Inverness
IV1 1LD
Scotland
Secretary NameCaroline Thomson
NationalityBritish
StatusResigned
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2016)
RoleCompany Director
Correspondence AddressSuite 6 24 Station Square
Inverness
IV1 1LD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (2 pages)
18 January 2017Application to strike the company off the register (2 pages)
11 October 2016Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 October 2016Termination of appointment of Caroline Thomson as a secretary on 17 August 2016 (1 page)
10 October 2016Termination of appointment of Caroline Thomson as a secretary on 17 August 2016 (1 page)
10 October 2016Termination of appointment of Caroline Thomson as a director on 17 August 2016 (1 page)
10 October 2016Termination of appointment of Caroline Thomson as a director on 17 August 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(14 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(14 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(14 pages)
20 November 2014Company name changed mm&s (5846) LIMITED\certificate issued on 20/11/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
20 November 2014Company name changed mm&s (5846) LIMITED\certificate issued on 20/11/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 November 2014Appointment of Mr Allan Robert Thomson as a director on 30 October 2014 (2 pages)
12 November 2014Appointment of Mr Allan Robert Thomson as a director on 30 October 2014 (2 pages)
12 November 2014Appointment of Caroline Thomson as a director on 30 October 2014 (2 pages)
12 November 2014Appointment of Caroline Thomson as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Maclay Murray & Spens as a secretary on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Vindex Limited as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Maclay Murray & Spens as a secretary on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Vindex Services Limited as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Caroline Thomson as a secretary on 30 October 2014 (6 pages)
11 November 2014Appointment of Caroline Thomson as a secretary on 30 October 2014 (6 pages)
11 November 2014Termination of appointment of Vindex Services Limited as a director on 30 October 2014 (2 pages)
11 November 2014Termination of appointment of Vindex Limited as a director on 30 October 2014 (2 pages)
22 September 2014Termination of appointment of Christine Truesdale as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of Christine Truesdale as a director on 17 September 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
(44 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
(44 pages)