Company NameM.Cis.P Limited
Company StatusDissolved
Company NumberSC176877
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NamesC.I.S. Guerbet Lab. Limited and C.I.S.G Laboratory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJean Pierre Pertriaux
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityFrench
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address7 Parc Du Chauffour
60500-Chantilly-Gouvieux
France
Secretary NameMrs Carolyn Crabbie
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Dean Park Mews
Edinburgh
Lothian
EH4 1ED
Scotland
Secretary NameArchie Hamilton
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressFlat 8, 37 Queens Gardens
London
W2 3AA
Secretary NameAndrew Hamilton & Co (Corporation)
StatusResigned
Appointed07 December 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2013)
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Jean Pierre Pertriaux
100.00%
Ordinary

Financials

Year2014
Gross Profit-£432
Net Worth-£36,053
Cash£61,181
Current Liabilities£578,942

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,000
(6 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,000
(6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Total exemption full accounts made up to 30 June 2014 (14 pages)
12 February 2016Total exemption full accounts made up to 30 June 2014 (14 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(3 pages)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(3 pages)
4 June 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
4 June 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
6 March 2014Registered office address changed from , 38 Dean Park Mews, Edinburgh, EH4 1ED on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 38 Dean Park Mews, Edinburgh, EH4 1ED on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 38 Dean Park Mews, Edinburgh, EH4 1ED on 6 March 2014 (1 page)
27 November 2013Termination of appointment of Andrew Hamilton & Co as a secretary (1 page)
27 November 2013Termination of appointment of Andrew Hamilton & Co as a secretary (1 page)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
18 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Secretary's details changed for Andrew Hamilton & Co on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Jean Pierre Pertriaux on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Andrew Hamilton & Co on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Jean Pierre Pertriaux on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Andrew Hamilton & Co on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Jean Pierre Pertriaux on 1 January 2010 (2 pages)
13 April 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 20,000
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 20,000
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 20,000
(2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Return made up to 25/06/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 25/06/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
23 November 2005Memorandum and Articles of Association (11 pages)
23 November 2005Memorandum and Articles of Association (11 pages)
22 November 2005Company name changed C.I.S.g laboratory LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed C.I.S.g laboratory LIMITED\certificate issued on 22/11/05 (2 pages)
1 August 2005Return made up to 25/06/05; full list of members (2 pages)
1 August 2005Return made up to 25/06/05; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Return made up to 25/06/03; full list of members (6 pages)
13 August 2003Return made up to 25/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 25/06/02; full list of members (6 pages)
15 July 2002Return made up to 25/06/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 25/06/01; full list of members (6 pages)
5 September 2001Return made up to 25/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999Return made up to 25/06/99; no change of members (4 pages)
26 October 1999Return made up to 25/06/99; no change of members (4 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Company name changed C.I.S. guerbet lab. LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed C.I.S. guerbet lab. LIMITED\certificate issued on 05/02/99 (2 pages)
22 July 1998Return made up to 25/06/98; full list of members (6 pages)
22 July 1998Return made up to 25/06/98; full list of members (6 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Secretary resigned (1 page)
20 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 June 1997Incorporation (17 pages)
25 June 1997Incorporation (17 pages)