MOBIQA LIMITED

Register to unlock more data on OkredoRegister

MOBIQA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC232859

Incorporation date

18/06/2002

Size

Small

Contacts

Registered address

Registered address

Discovery Centre, 3 Fulton Road, Dundee DD2 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon01/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2012
First Gazette notice for voluntary strike-off
dot icon25/09/2012
Application to strike the company off the register
dot icon21/09/2012
Statement of capital on 2012-09-21
dot icon21/09/2012
Statement by Directors
dot icon21/09/2012
Solvency Statement dated 10/09/12
dot icon21/09/2012
Resolutions
dot icon25/07/2012
Annual return made up to 2012-06-18
dot icon25/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon17/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon09/12/2010
Registered office address changed from Kingsway West Dundee DD2 3XX on 2010-12-09
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon12/11/2010
Appointment of Steve P Nogalo as a director
dot icon04/11/2010
Appointment of John Callan Fordyce as a secretary
dot icon04/11/2010
Termination of appointment of Dm Company Services Limited as a secretary
dot icon04/11/2010
Termination of appointment of Nicholas Rankin as a director
dot icon04/11/2010
Termination of appointment of Grigor Milne as a director
dot icon04/11/2010
Termination of appointment of Paul Johnston as a director
dot icon04/11/2010
Termination of appointment of Gillian Hastings as a director
dot icon04/11/2010
Termination of appointment of Gordon Galloway as a director
dot icon04/11/2010
Termination of appointment of Ronald Forbes as a director
dot icon04/11/2010
Appointment of Adam James Crighton as a director
dot icon04/11/2010
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 2010-11-04
dot icon06/10/2010
Auditor's resignation
dot icon04/10/2010
Accounts for a small company made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-18
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon29/03/2010
Resolutions
dot icon26/03/2010
Appointment of Gillian Elizabeth Hastings as a director
dot icon18/12/2009
Director's details changed for Grigor Lewis Milne on 2009-12-15
dot icon15/09/2009
Director appointed grigor milne
dot icon15/09/2009
Appointment Terminated Director craig mcdermid
dot icon16/07/2009
Return made up to 18/06/09; full list of members
dot icon15/05/2009
Accounts for a small company made up to 2008-06-30
dot icon25/11/2008
Appointment Terminated Director donald cameron
dot icon25/11/2008
Secretary appointed dm company services LIMITED
dot icon25/06/2008
Return made up to 18/06/08; full list of members
dot icon11/06/2008
Ad 30/05/08 gbp si [email protected]=227.26 gbp ic 510/737.26
dot icon11/06/2008
Appointment Terminated Director timothy hegarty
dot icon11/06/2008
Resolutions
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon07/04/2008
Appointment Terminated Secretary ian sandison
dot icon21/01/2008
New director appointed
dot icon30/11/2007
Director resigned
dot icon06/09/2007
Dec mort/charge *
dot icon06/09/2007
Ad 31/10/06--------- £ si [email protected]
dot icon06/09/2007
Ad 29/06/07--------- £ si [email protected] £ ic 510/510
dot icon06/09/2007
Ad 29/06/07--------- £ si [email protected]=36 £ ic 474/510
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon08/08/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 18/06/07; full list of members
dot icon14/07/2007
Partic of mort/charge *
dot icon02/11/2006
Director resigned
dot icon17/10/2006
Accounts for a small company made up to 2006-06-30
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
New secretary appointed
dot icon11/07/2006
Ad 23/05/06--------- £ si [email protected]
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Return made up to 18/06/06; full list of members
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon21/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Full accounts made up to 2005-06-30
dot icon21/03/2006
Ad 17/03/06--------- £ si [email protected]=5 £ ic 432/437
dot icon21/03/2006
Ad 17/03/06--------- £ si [email protected]=35 £ ic 397/432
dot icon21/03/2006
Ad 17/03/06--------- £ si [email protected]=146 £ ic 251/397
dot icon04/07/2005
Return made up to 18/06/05; full list of members
dot icon09/06/2005
New director appointed
dot icon06/06/2005
Ad 26/05/05--------- £ si [email protected]=11 £ ic 239/250
dot icon02/06/2005
Ad 20/05/05--------- £ si [email protected]=18 £ ic 221/239
dot icon28/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/03/2005
Ad 28/02/05--------- £ si [email protected]=22 £ ic 199/221
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon11/02/2005
Registered office changed on 11/02/05 from: 39 castle street edinburgh EH2 3BH
dot icon20/01/2005
New director appointed
dot icon22/11/2004
Director's particulars changed
dot icon09/07/2004
Return made up to 18/06/04; full list of members
dot icon05/05/2004
New director appointed
dot icon03/02/2004
Ad 29/01/04--------- £ si [email protected]=28 £ ic 170/198
dot icon03/02/2004
New director appointed
dot icon17/11/2003
Accounts for a small company made up to 2003-06-30
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon14/09/2003
Director resigned
dot icon23/06/2003
Return made up to 18/06/03; full list of members
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Ad 04/04/03--------- £ si [email protected]=70 £ ic 100/170
dot icon07/05/2003
Memorandum and Articles of Association
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon25/03/2003
Partic of mort/charge *
dot icon10/02/2003
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon08/07/2002
Certificate of change of name
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon03/07/2002
Ad 27/06/02--------- £ si [email protected]=85 £ ic 15/100
dot icon03/07/2002
Ad 26/06/02--------- £ si [email protected]=13 £ ic 2/15
dot icon03/07/2002
S-div 26/06/02
dot icon03/07/2002
Memorandum and Articles of Association
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon18/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOBIQA LIMITED

MOBIQA LIMITED is an(a) Dissolved company incorporated on 18/06/2002 with the registered office located at Discovery Centre, 3 Fulton Road, Dundee DD2 4SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOBIQA LIMITED?

toggle

MOBIQA LIMITED is currently Dissolved. It was registered on 18/06/2002 and dissolved on 01/02/2013.

Where is MOBIQA LIMITED located?

toggle

MOBIQA LIMITED is registered at Discovery Centre, 3 Fulton Road, Dundee DD2 4SW.

What does MOBIQA LIMITED do?

toggle

MOBIQA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for MOBIQA LIMITED?

toggle

The latest filing was on 01/02/2013: Final Gazette dissolved via voluntary strike-off.