Company NameSc176226 Limited
Company StatusDissolved
Company NumberSC176226
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)
Previous NamePeople Finders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Anne Louise McLean
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Graybank Road
Perth
PH2 0GZ
Scotland
Secretary NameMrs Anne Louise McLean
NationalityBritish
StatusClosed
Appointed09 June 1998(1 year after company formation)
Appointment Duration17 years, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Graybank Road
Perth
PH2 0GZ
Scotland
Director NameMrs Tracy Ann Katherine Pattinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(14 years after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St John Street
Perth
Perthshire
PH1 5SP
Scotland
Director NameMr David Thomas Hockey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleProprietor Garage
Country of ResidenceScotland
Correspondence Address153 Glasgow Road
Perth
Perthshire
PH2 0LX
Scotland
Secretary NameMs Lynda Wilson
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Muirhouse Green
Muirhouse
Edinburgh
Lothian
EH4 4RT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 St John Street
Perth
Perthshire
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
30 June 2015Restoration by order of the court (2 pages)
24 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2013First Gazette notice for voluntary strike-off (1 page)
25 September 2013Application to strike the company off the register (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Registered office address changed from 66 Tay Street Perth Perthshire PH2 8NN on 22 June 2012 (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Appointment of Mrs Tracy Ann Katherine Pattinson as a director (2 pages)
15 July 2011Termination of appointment of David Hockey as a director (1 page)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr David Thomas Hockey on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr David Thomas Hockey on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Anne Louise Mclean on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Anne Louise Mclean on 9 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 09/06/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 November 2003Return made up to 09/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 June 2002Return made up to 09/06/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 September 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 June 1999Return made up to 09/06/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Return made up to 09/06/98; full list of members (6 pages)
30 June 1998Secretary resigned (1 page)
4 September 1997Partic of mort/charge * (6 pages)
25 June 1997Registered office changed on 25/06/97 from: c/o miller hendry solicitors 10 blackfriars street, perth phi 5NS (1 page)
11 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (20 pages)