Company NamePanmure Consulting Limited
Company StatusDissolved
Company NumberSC171168
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameCastlelaw (No. 194) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSharon Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(12 months after company formation)
Appointment Duration18 years, 3 months (closed 26 April 2016)
RoleConsultant
Correspondence AddressCarmont Croft
Stonehaven
Kincardineshire
AB31 3XD
Scotland
Secretary NameAntony Stephen St John Bamford
NationalityBritish
StatusClosed
Appointed01 January 1998(12 months after company formation)
Appointment Duration18 years, 3 months (closed 26 April 2016)
RoleConsultant
Correspondence AddressCarmont Croft
Stonehaven
Kincardineshire
AB31 3XD
Scotland
Director NameGraham Alexander Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressPinkiehill
Dundarroch Gardens
Dundee
Tayside
DD5 2TD
Scotland
Director NameAlison Goodwin Marks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address8 Dalhousie Street
Monifieth
Dundee
DD5 4AY
Scotland
Secretary NameDavid James Turner McKenzie
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleChartered Accountant
Correspondence AddressThe Birches Firgrove
Golf Course Road
Rosemount
Blairgowrie
PH10 6LF
Scotland
Director NameMr Graham Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 1999)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address33 Craigiebuckler Terrace
Aberdeen
AB15 8SX
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered AddressJames & George Collie
1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2014
Net Worth£6,719
Cash£2,261
Current Liabilities£659

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 March 1999Appointment of a provisional liquidator (3 pages)
8 March 1999Appointment of a provisional liquidator (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
2 February 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
17 March 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 8 cuguen place lasswade midlothian EH18 1AD (1 page)
4 March 1998Registered office changed on 04/03/98 from: 8 cuguen place lasswade midlothian EH18 1AD (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
30 April 1997Memorandum and Articles of Association (9 pages)
30 April 1997Memorandum and Articles of Association (9 pages)
28 April 1997Memorandum and Articles of Association (9 pages)
28 April 1997Memorandum and Articles of Association (9 pages)
16 April 1997Director resigned (1 page)
16 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Ad 04/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 April 1997Registered office changed on 16/04/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page)
16 April 1997New secretary appointed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Ad 04/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 April 1997Registered office changed on 16/04/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page)
16 April 1997New secretary appointed (1 page)
16 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
10 April 1997£ nc 100/50000 02/04/97 (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1997£ nc 100/50000 02/04/97 (1 page)
8 April 1997Company name changed castlelaw (no. 194) LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997Company name changed castlelaw (no. 194) LIMITED\certificate issued on 09/04/97 (2 pages)
2 January 1997Incorporation (16 pages)
2 January 1997Incorporation (16 pages)