Dissolved
Dissolved 2017-06-20
Company Information for ENCODE SOFTWARE LIMITED
ABERDEEN, SCOTLAND, AB11,
|
Company Registration Number
SC359959
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | |
---|---|
ENCODE SOFTWARE LIMITED | |
Legal Registered Office | |
ABERDEEN SCOTLAND | |
Company Number | SC359959 | |
---|---|---|
Date formed | 2009-05-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB994272676 |
Last Datalog update: | 2017-08-19 23:14:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENCODE SOFTWARE CORP | 14508 NETTLE CREEK ROAD TAMPA FL 33624 | Inactive | Company formed on the 2003-04-24 | |
ENCODE SOFTWARE SOLUTIONS LLC | 7480 SW 107 AVE MIAMI FL 33173 | Active | Company formed on the 2021-01-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALEXANDER BAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN SCOTT SINCLAIR PARKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PULP CIDER LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
STRAMASH CIDER COMPANY LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Dissolved 2018-06-12 | |
FLORA GARDEN SERVICE LIMITED | Director | 2016-03-25 | CURRENT | 2015-12-21 | Active | |
WEAREDYNAMICS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
WOLF AUTOMOTIVE LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
GENESIS INVESTMENTS (ABERDEEN) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
STRAMASH BREWING COMPANY LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2016-07-26 | |
LATHERON PROPERTIES (SCOTLAND) LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
INCHMARLO CATERING LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2015-02-27 | |
DEESIDE BREWERY LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Liquidation | |
NIMBUS DATA LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2015-12-15 | |
AB MIXOLOGY LIMITED | Director | 2008-06-09 | CURRENT | 2006-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PARKINSON | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 3 GROVE LANE THURSO CAITHNESS KW14 8AE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3599590001 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/01/16 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 5 CARDEN PLACE ABERDEEN GRAMPIAN AB10 1UT | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/12/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/12 FULL LIST | |
AR01 | 20/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BAIN / 21/05/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 18 NORTH SILVER STREET ABERDEEN ABERDEENSHIRE AB10 1JU | |
AA01 | CURREXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT SINCLAIR PARKINSON / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 5 CARDEN PLACE ABERDEEN AB10 1UT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENCODE SOFTWARE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ENCODE SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |