Company NameD Pelosi & Son Limited
Company StatusDissolved
Company NumberSC068946
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameLiam Anthony Stratton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(21 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 05 February 2019)
RoleWholesale Tobacconist
Correspondence Address19 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland
Director NameAnthony Pelosi
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(10 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 February 2004)
RoleMerchant
Correspondence AddressTodhill Capelrig Road
Newton Mearns
Glasgow
G77 6LA
Scotland
Director NameFay Pelosi
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 1998)
RoleMerchant
Correspondence Address97 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Director NameJohn Pelosi
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 March 1999)
RoleMerchant
Correspondence Address97 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Secretary NameAnthony Pelosi
NationalityBritish
StatusResigned
Appointed25 August 1989(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressTodhill Capelrig Road
Newton Mearns
Glasgow
G77 6LA
Scotland
Director NameJane Cossar Pelosi
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2011)
RolePhysiotherapist
Correspondence AddressTodhill
Capelrig Road, Newton Mearns
Glasgow
Lanarkshire
G77 6LA
Scotland
Director NameJane Clements Stratton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2011)
RoleHousewife
Correspondence Address19 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland
Secretary NameJohn Harvey Pelosi
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2011)
RoleEngineer
Correspondence Address2 Barnowl Road
Rogiet
Monmouthshire
NP26 3UL
Wales

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2006
Net Worth-£101,728
Cash£1,936
Current Liabilities£154,950

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
9 January 2017Notice of ceasing to act as receiver or manager (1 page)
9 January 2017Notice of ceasing to act as receiver or manager (1 page)
24 January 2012Notice of receiver's report (6 pages)
24 January 2012Notice of receiver's report (6 pages)
17 November 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
17 November 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
18 August 2011Compulsory strike-off action has been suspended (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Termination of appointment of John Pelosi as a secretary (2 pages)
13 April 2011Termination of appointment of Jane Stratton as a director (2 pages)
13 April 2011Termination of appointment of John Pelosi as a secretary (2 pages)
13 April 2011Termination of appointment of Jane Pelosi as a director (2 pages)
13 April 2011Termination of appointment of Jane Pelosi as a director (2 pages)
13 April 2011Termination of appointment of Jane Stratton as a director (2 pages)
15 September 2009Return made up to 25/08/09; full list of members (4 pages)
15 September 2009Return made up to 25/08/09; full list of members (4 pages)
5 August 2009Alterations to floating charge 2 (5 pages)
5 August 2009Alterations to floating charge 2 (5 pages)
2 September 2008Secretary's change of particulars / john pelosi / 26/08/2007 (1 page)
2 September 2008Secretary's change of particulars / john pelosi / 26/08/2007 (1 page)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
14 September 2007Alterations to a floating charge (5 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Alterations to a floating charge (5 pages)
14 September 2007Partic of mort/charge * (3 pages)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 25/08/07; full list of members (2 pages)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 25/08/07; full list of members (2 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 September 2006Return made up to 25/08/06; full list of members (7 pages)
7 September 2006Return made up to 25/08/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 22 nithsdale road glasgow G41 2AN (1 page)
15 February 2006Registered office changed on 15/02/06 from: 22 nithsdale road glasgow G41 2AN (1 page)
5 October 2005Return made up to 25/08/05; full list of members (7 pages)
5 October 2005Return made up to 25/08/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 September 2003Return made up to 25/08/03; full list of members (8 pages)
24 September 2003Return made up to 25/08/03; full list of members (8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 October 2002Return made up to 25/08/02; full list of members (8 pages)
28 October 2002Return made up to 25/08/02; full list of members (8 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 October 2001Return made up to 25/08/01; full list of members (7 pages)
19 October 2001Return made up to 25/08/01; full list of members (7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 1999Return made up to 25/08/99; full list of members (6 pages)
29 September 1999Return made up to 25/08/99; full list of members (6 pages)
3 September 1999Full accounts made up to 30 April 1999 (15 pages)
3 September 1999Auditor's resignation (1 page)
3 September 1999Auditor's resignation (1 page)
3 September 1999Full accounts made up to 30 April 1999 (15 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
18 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 February 1998Full accounts made up to 30 April 1997 (14 pages)
20 February 1998Full accounts made up to 30 April 1997 (14 pages)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
10 December 1996Full accounts made up to 30 April 1996 (14 pages)
10 December 1996Full accounts made up to 30 April 1996 (14 pages)
20 September 1996Return made up to 25/08/96; full list of members (6 pages)
20 September 1996Return made up to 25/08/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
1 September 1995Full accounts made up to 30 April 1994 (13 pages)
1 September 1995Full accounts made up to 30 April 1994 (13 pages)
17 August 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 August 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
26 May 1987Partic of mort/charge 4733 (3 pages)
26 May 1987Partic of mort/charge 4733 (3 pages)
7 May 1981Share capital (2 pages)
7 May 1981Share capital (2 pages)
9 January 1980Allotment of shares (2 pages)
9 January 1980Allotment of shares (2 pages)