Company NameP.A.S.E. Limited
Company StatusDissolved
Company NumberSC150113
CategoryPrivate Limited Company
Incorporation Date8 April 1994(29 years, 12 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Louise Hall
NationalityBritish
StatusClosed
Appointed16 July 2001(7 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 04 June 2014)
RoleCompany Director
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Director NameAlistair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Celia Harriet Black
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RolePiano Teacher
Correspondence AddressSt. Andrew's Wells
School Road, Coldingham
Eyemouth
Berwickshire
TD14 5NS
Scotland
Director NameRobert Bruce Tandy Black
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 1994(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2000)
RoleSoftware Developer
Correspondence AddressSt. Andrews Wells
School Road
Coldingham
Berwickshire
TD14 5NS
Scotland
Secretary NameMrs Celia Harriet Black
NationalityBritish
StatusResigned
Appointed19 April 1994(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressSt. Andrew's Wells
School Road, Coldingham
Eyemouth
Berwickshire
TD14 5NS
Scotland
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed28 September 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2001)
RoleCo Secretary
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameMs Karen Mary Geary
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameSara Jane Kaye
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2007)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Compton Way
Milliners Way
Witney
Oxfordshire
OX28 3AB
Director NameJosephine Ray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmfield Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XB
Director NameMs Adrienne Ann McFarland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

500 at £0.01Sage (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting of voluntary winding up (6 pages)
4 March 2014Return of final meeting of voluntary winding up (6 pages)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Registered office address changed from 2Nd Floor 206 St. Vincent Street Glasgow G2 5SG on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 2Nd Floor 206 St. Vincent Street Glasgow G2 5SG on 2 September 2013 (2 pages)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Registered office address changed from 2Nd Floor 206 St. Vincent Street Glasgow G2 5SG on 2 September 2013 (2 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 5
(4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 5
(4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 5
(4 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
22 May 2012Appointment of Brendan Peter Flattery as a director (2 pages)
22 May 2012Appointment of Brendan Peter Flattery as a director (2 pages)
22 May 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
22 May 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Alistair John Mitchell on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Alistair John Mitchell on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Alistair John Mitchell on 8 April 2012 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 August 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages)
4 August 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages)
4 August 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 March 2010Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 25 March 2010 (2 pages)
11 November 2009Director's details changed for Alistair John Mitchell on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Adrienne Ann Mcfarland on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Adrienne Ann Mcfarland on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Adrienne Ann Mcfarland on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Alistair John Mitchell on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Alistair John Mitchell on 1 October 2009 (3 pages)
10 August 2009Return made up to 08/04/09; full list of members (5 pages)
10 August 2009Return made up to 08/04/09; full list of members (5 pages)
25 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
25 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 May 2008Return made up to 08/04/08; full list of members (7 pages)
6 May 2008Return made up to 08/04/08; full list of members (7 pages)
5 February 2008Return made up to 08/04/07; full list of members (7 pages)
5 February 2008Return made up to 08/04/07; full list of members (7 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 08/04/06; full list of members (7 pages)
2 October 2006Return made up to 08/04/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 February 2006New director appointed (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (4 pages)
7 February 2006Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
19 August 2005Return made up to 08/04/05; full list of members (7 pages)
19 August 2005Return made up to 08/04/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
10 November 2004Return made up to 08/04/04; full list of members (7 pages)
10 November 2004Return made up to 08/04/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
10 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
26 September 2003New director appointed (3 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (3 pages)
8 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
8 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 June 2003Return made up to 08/04/03; full list of members (7 pages)
11 June 2003Return made up to 08/04/03; full list of members (7 pages)
2 June 2003Registered office changed on 02/06/03 from: 28-34 main street tweedmouthd berwick upon tweed TD15 2AA (1 page)
2 June 2003Registered office changed on 02/06/03 from: 28-34 main street tweedmouthd berwick upon tweed TD15 2AA (1 page)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
7 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
7 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 June 2002Return made up to 08/04/02; full list of members (7 pages)
25 June 2002Return made up to 08/04/02; full list of members (7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
6 August 2001Full accounts made up to 30 September 2000 (13 pages)
6 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
2 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
31 August 2000Return made up to 08/04/00; full list of members; amend (7 pages)
31 August 2000Return made up to 08/04/00; full list of members; amend (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
21 April 2000Return made up to 08/04/00; full list of members (7 pages)
21 April 2000Return made up to 08/04/00; full list of members (7 pages)
7 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Accounting reference date shortened from 30/09/99 to 30/09/98 (1 page)
11 January 1999Full accounts made up to 30 September 1998 (12 pages)
11 January 1999Full accounts made up to 30 September 1998 (12 pages)
11 January 1999Accounting reference date shortened from 30/09/99 to 30/09/98 (1 page)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 April 1998Return made up to 08/04/98; no change of members (4 pages)
3 April 1998Return made up to 08/04/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 08/04/97; full list of members (7 pages)
8 May 1997Return made up to 08/04/97; full list of members (7 pages)
14 April 1997£ ic 100/5 28/03/97 £ sr [email protected]=95 (1 page)
14 April 1997£ ic 100/5 28/03/97 £ sr [email protected]=95 (1 page)
11 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 April 1997Agreement to purchase shares (4 pages)
11 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 April 1997Agreement to purchase shares (4 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 April 1996Return made up to 08/04/96; no change of members (4 pages)
10 April 1996Return made up to 08/04/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 June 1995Return made up to 08/04/95; full list of members (6 pages)
29 June 1995Return made up to 08/04/95; full list of members (6 pages)
8 April 1994Incorporation (17 pages)
8 April 1994Incorporation (17 pages)