About

Registered Number: SC156115
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: Lawers Estate Office Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT

 

Virtual Byte Company Ltd was founded on 22 February 1995 with its registered office in Crieff in Perthshire. The companies directors are listed as Akers, Krysia Janina Marja, Crombie, Mairi Jean, Rushworth, Ian Peter, Rushworth, John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHWORTH, Ian Peter 01 March 1996 17 December 1999 1
RUSHWORTH, John 22 February 1995 25 April 1996 1
Secretary Name Appointed Resigned Total Appointments
AKERS, Krysia Janina Marja 22 February 1995 05 August 1995 1
CROMBIE, Mairi Jean 05 August 1995 25 April 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 22 December 2017
AA - Annual Accounts 24 November 2017
DS02 - Withdrawal of striking off application by a company 16 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 18 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 24 November 2015
CERTNM - Change of name certificate 13 May 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 20 December 2001
287 - Change in situation or address of Registered Office 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 13 November 2000
225 - Change of Accounting Reference Date 17 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 19 February 1999
287 - Change in situation or address of Registered Office 01 April 1998
363a - Annual Return 24 February 1998
RESOLUTIONS - N/A 04 December 1997
AA - Annual Accounts 20 October 1997
363a - Annual Return 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
AA - Annual Accounts 19 December 1996
RESOLUTIONS - N/A 02 May 1996
MEM/ARTS - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
363s - Annual Return 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
288 - N/A 11 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.