Company NamePerlist Consultants Limited
Company StatusDissolved
Company NumberSC086365
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Tallibert
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2020)
RoleRetired
Country of ResidenceFrance
Correspondence Address163 Rue De La Pompe 163 Rue De La Pompe
75116 Paris
Paris
France
Secretary NameAmelaine Limited (Corporation)
StatusClosed
Appointed30 May 2003(19 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 29 December 2020)
Correspondence AddressPO Box 905
Nerine Chambers Road Town
Tortola
Bvi
Foreign
Director NameDouglas Victor Dawe
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 January 1991)
RoleTravel Consultant
Correspondence AddressClos De Taupin
Sark
Channel
Director NamePamela Dawe
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1990)
RoleArt Dealer
Correspondence AddressClos De Taupin
Sark
Channel
Secretary NameDouglas Victor Dawe
NationalityBritish
StatusResigned
Appointed12 January 1990(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressClos De Taupin
Sark
Channel
Director NameRaymond Thomas Cyr
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 23 June 2017)
RoleEngineer
Country of ResidenceCanada
Correspondence Address170 Dulwich
Saint Lambert
Quebec
J4p Zy7
Secretary NameAmarado Limited (Corporation)
StatusResigned
Appointed24 May 2000(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 May 2003)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8k at £1Tanelorn Investments LTD
47.49%
Preference
3.3k at £1Raymond T. Cyr
32.49%
Ordinary
250 at £1Raymond T. Cyr
2.50%
Preference
1.8k at £1Ridgeville Investment Company LTD
17.50%
Ordinary
1 at £1Ridgeville Investment Company LTD
0.01%
Ordinary Redeemable
1 at £1Tanelorn Investments LTD
0.01%
Ordinary Redeemable

Financials

Year2014
Net Worth-£1,570,689
Cash£4,696
Current Liabilities£5,311

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
2 July 2018Application to strike the company off the register (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
19 October 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
17 July 2017Termination of appointment of Raymond Thomas Cyr as a director on 23 June 2017 (1 page)
17 July 2017Appointment of Mr Roger Tallibert as a director on 23 June 2017 (2 pages)
17 July 2017Appointment of Mr Roger Tallibert as a director on 23 June 2017 (2 pages)
17 July 2017Termination of appointment of Raymond Thomas Cyr as a director on 23 June 2017 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 June 2016Amended total exemption full accounts made up to 30 June 2015 (11 pages)
20 June 2016Amended total exemption full accounts made up to 30 June 2015 (11 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,002
(5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,002
(5 pages)
17 September 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
17 September 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
22 July 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
22 July 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,002
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,002
(5 pages)
20 May 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
20 May 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,002
(5 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,002
(5 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 July 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
28 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
9 July 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
19 January 2010Secretary's details changed for Amelaine Limited on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Amelaine Limited on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Amelaine Limited on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Raymond Thomas Cyr on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Raymond Thomas Cyr on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Raymond Thomas Cyr on 1 January 2010 (2 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
14 January 2009Return made up to 13/01/09; full list of members (4 pages)
14 January 2009Return made up to 13/01/09; full list of members (4 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
9 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
6 February 2007Return made up to 13/01/07; full list of members (6 pages)
6 February 2007Return made up to 13/01/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 August 2005Delivery ext'd 3 mth 30/06/05 (1 page)
24 August 2005Delivery ext'd 3 mth 30/06/05 (1 page)
6 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
21 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
29 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
10 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
22 January 2003Return made up to 13/01/03; full list of members (6 pages)
22 January 2003Return made up to 13/01/03; full list of members (6 pages)
14 August 2002Return made up to 13/01/02; full list of members (7 pages)
14 August 2002Return made up to 13/01/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 April 2001Return made up to 13/01/01; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2001Return made up to 13/01/01; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 2001Return made up to 13/01/00; full list of members; amend (6 pages)
19 March 2001Return made up to 13/01/00; full list of members; amend (6 pages)
7 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 March 2001Full accounts made up to 30 June 2000 (11 pages)
26 October 2000Return made up to 13/01/99; full list of members; amend (6 pages)
26 October 2000Return made up to 13/01/99; full list of members; amend (6 pages)
26 October 2000Return made up to 13/01/98; full list of members; amend (6 pages)
26 October 2000Return made up to 13/01/98; full list of members; amend (6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
26 October 2000Return made up to 13/01/97; full list of members; amend (6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
26 October 2000Return made up to 13/01/97; full list of members; amend (6 pages)
14 August 2000Full accounts made up to 30 June 1999 (11 pages)
14 August 2000Full accounts made up to 30 June 1999 (11 pages)
6 June 2000Return made up to 13/01/00; no change of members (9 pages)
6 June 2000Return made up to 13/01/00; no change of members (9 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
13 May 1999Full accounts made up to 30 June 1998 (12 pages)
13 May 1999Full accounts made up to 30 June 1998 (12 pages)
16 March 1999Return made up to 13/01/99; full list of members (6 pages)
16 March 1999Return made up to 13/01/99; full list of members (6 pages)
13 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 May 1998Full accounts made up to 30 June 1997 (12 pages)
3 February 1998Return made up to 13/01/98; no change of members (4 pages)
3 February 1998Return made up to 13/01/98; no change of members (4 pages)
8 May 1997Full accounts made up to 30 June 1996 (10 pages)
8 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 February 1997Return made up to 13/01/97; no change of members (4 pages)
1 February 1997Return made up to 13/01/97; no change of members (4 pages)
23 February 1996Full accounts made up to 30 June 1995 (10 pages)
23 February 1996Full accounts made up to 30 June 1995 (10 pages)
5 February 1996Return made up to 13/01/96; full list of members (10 pages)
5 February 1996Return made up to 13/01/96; full list of members (10 pages)
24 April 1995Full accounts made up to 30 June 1994 (10 pages)
24 April 1995Full accounts made up to 30 June 1994 (10 pages)