Company NameId Scotia Limited
Company StatusDissolved
Company Number03875379
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NamesId.Technology Group Plc and Readytrace Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2014)
RoleCompany Director
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMr David Abberley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address204 Lyndhurst Avenue
Twickenham
Middlesex
TW2 6BT
Director NameMr Raymond Ronald Higgs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield House
Andrews Farm Lane Great Easton
Dunmow
Essex
CM6 2DP
Secretary NameRussell Mark Abrahams
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Saint Johns Lane
London
EC1M 4NB
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Secretary NameBrian Dunn
NationalityBritish
StatusResigned
Appointed06 June 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameMr Walter Hedley Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Director NameMatthew Yorke Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2003)
RoleCompany Director
Correspondence Address52 Desert Palm
Dubai,Uae
PO Box 32418
Dubai
UAE
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2003)
RoleFinance Manager
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Secretary NameMr David John Metcalfe
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Secretary NameMr Charles Peter Bithell
StatusResigned
Appointed10 January 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

4 at £1Id Fire & Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 4
(4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 4
(4 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Brian Dunn as a director (1 page)
4 September 2012Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
10 January 2011Termination of appointment of David Metcalfe as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a director (2 pages)
10 January 2011Appointment of Mr Charles Peter Bithell as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a director (2 pages)
10 January 2011Termination of appointment of David Metcalfe as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
17 October 2009Company name changed readytrace LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Company name changed readytrace LIMITED\certificate issued on 17/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(1 page)
10 July 2009Accounts made up to 30 June 2009 (3 pages)
10 July 2009Director appointed david john metcalfe (2 pages)
10 July 2009Director appointed david john metcalfe (2 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Director's change of particulars / brian dunn / 01/04/2008 (2 pages)
21 May 2009Director's Change of Particulars / brian dunn / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom; Occupation was: managing director\, now: director (2 pages)
19 November 2008Accounts made up to 30 June 2008 (3 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Return made up to 19/05/08; full list of members (3 pages)
2 June 2008Return made up to 19/05/08; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
3 October 2007Accounts made up to 30 June 2007 (3 pages)
3 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2007Return made up to 19/05/07; no change of members (6 pages)
24 April 2007Ad 26/05/00--------- £ si 2@1 (2 pages)
20 April 2007Ad 26/05/00--------- £ si 2@1 (2 pages)
20 April 2007Ad 26/05/00--------- £ si 2@1 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
22 March 2007Accounts made up to 30 June 2006 (3 pages)
6 June 2006Return made up to 19/05/06; full list of members (6 pages)
6 June 2006Return made up to 19/05/06; full list of members (6 pages)
7 April 2006Accounts made up to 30 June 2005 (3 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 June 2005Return made up to 19/05/05; full list of members (6 pages)
22 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2005Accounts made up to 30 June 2004 (4 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
8 June 2004Accounts made up to 30 June 2003 (4 pages)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
17 July 2003Full accounts made up to 30 June 2002 (8 pages)
17 July 2003Full accounts made up to 30 June 2002 (8 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
2 June 2003Return made up to 19/05/03; full list of members (7 pages)
2 June 2003Return made up to 19/05/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4BJ (1 page)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4BJ (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
14 June 2002Return made up to 19/05/02; full list of members (7 pages)
14 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
15 May 2002Return made up to 11/11/01; full list of members (7 pages)
15 May 2002Return made up to 11/11/01; full list of members (7 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Full accounts made up to 31 December 2001 (7 pages)
21 March 2002Full accounts made up to 31 December 2001 (7 pages)
26 September 2001Accounts made up to 31 December 2000 (7 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 April 2001Return made up to 11/11/00; full list of members (6 pages)
24 April 2001Return made up to 11/11/00; full list of members (6 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Director resigned (1 page)
26 July 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 July 2000Application for reregistration from PLC to private (1 page)
26 July 2000Re-registration of Memorandum and Articles (13 pages)
26 July 2000Re-registration of Memorandum and Articles (13 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 2000Application for reregistration from PLC to private (1 page)
26 July 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 June 2000Auditor's resignation (1 page)
27 June 2000Auditor's resignation (1 page)
8 December 1999Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
8 December 1999Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
11 November 1999Incorporation (21 pages)