Company NamePelmard Limited
Company StatusDissolved
Company NumberSC105471
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlastair Scott Justice
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1989(1 year, 9 months after company formation)
Appointment Duration33 years, 12 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Braemar Drive
Dunfermline
Fife
KY11 4NU
Scotland
Director NameValerie Justice
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address62 St Johns Drive
Dunfermline
Fife
KY12 7TL
Scotland
Secretary NameValerie Justice
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address62 St Johns Drive
Dunfermline
Fife
KY12 7TL
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusResigned
Appointed19 March 2004(16 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland

Location

Registered AddressDalgety Bay Business Centre Sybrig House
Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Alistair Justice
100.00%
Ordinary

Financials

Year2014
Net Worth£61,247
Cash£361

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 June 1992Delivered on: 3 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 17 pilmuir street dunfermline.
Outstanding

Filing History

15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Termination of appointment of Alexander Mitchell as a secretary (1 page)
3 May 2013Termination of appointment of Alexander Mitchell as a secretary (1 page)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Alistair Scott Justice on 31 March 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Alistair Scott Justice on 31 March 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 06/04/09; full list of members (3 pages)
24 April 2009Return made up to 06/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 06/04/08; full list of members (3 pages)
25 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Registered office changed on 22/06/06 from: 25 ferryhills road north queensferry fife KY11 1HE (1 page)
22 June 2006Registered office changed on 22/06/06 from: 25 ferryhills road north queensferry fife KY11 1HE (1 page)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Registered office changed on 02/05/06 from: 21 grosvenor street edinburgh lothian EH12 5ED (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 21 grosvenor street edinburgh lothian EH12 5ED (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 06/04/05; full list of members (2 pages)
3 May 2005Return made up to 06/04/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 62 st johns dr dunfermline fife KY12 7TL (1 page)
5 May 2004Registered office changed on 05/05/04 from: 62 st johns dr dunfermline fife KY12 7TL (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 06/04/00; full list of members (6 pages)
17 April 2000Return made up to 06/04/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 May 1999Return made up to 06/04/99; no change of members (4 pages)
19 May 1999Return made up to 06/04/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1998Return made up to 06/04/98; full list of members (6 pages)
26 May 1998Return made up to 06/04/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 July 1997Return made up to 06/04/97; no change of members (4 pages)
4 July 1997Return made up to 06/04/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 06/04/96; no change of members (4 pages)
22 May 1996Return made up to 06/04/96; no change of members (4 pages)
25 May 1995Return made up to 06/04/95; full list of members (6 pages)
25 May 1995Return made up to 06/04/95; full list of members (6 pages)
1 July 1987Incorporation (18 pages)