Company NameP & A Investments Ltd
Company StatusDissolved
Company NumberSC189015
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NamesPacharlo Limited and Beallich Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Charles Lorne Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(2 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Dachaid Uaine Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Director NameMrs Abigail Claire Harrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 05 July 2016)
RoleClimbing Instructor
Country of ResidenceScotland
Correspondence AddressAn Dachaid Uaine Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Secretary NameMr Patrick Charles Lorne Harrison
StatusClosed
Appointed01 December 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressAn Dachaid Uaine Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameStrathclyde Consultants Limited (Corporation)
StatusResigned
Appointed21 September 1998(2 weeks, 3 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 December 2014)
Correspondence Address375 West George Street
Glasgow
G2 4NW
Scotland

Location

Registered AddressAn Dachaid Uaine
Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2013
Net Worth£455,834
Cash£84,499
Current Liabilities£16,964

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement by Directors (1 page)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Solvency Statement dated 26/03/16 (1 page)
7 April 2016Solvency Statement dated 26/03/16 (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 2.00
(4 pages)
7 April 2016Statement by Directors (1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 2.00
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 42,033.7
(4 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 42,033.7
(4 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 42,033.7
(4 pages)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages)
28 August 2015Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages)
28 August 2015Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 16 December 2014 (1 page)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 42,033.7
(4 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 42,033.7
(4 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 42,033.7
(4 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 42,033.7
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 42,033.7
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 42,033.7
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages)
19 September 2012Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages)
19 September 2012Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages)
15 September 2010Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages)
15 September 2010Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
30 September 2009Company name changed beallich LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed beallich LIMITED\certificate issued on 30/09/09 (2 pages)
23 September 2009Return made up to 04/09/09; full list of members (3 pages)
23 September 2009Return made up to 04/09/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Registered office changed on 03/12/07 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
3 December 2007Registered office changed on 03/12/07 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
13 November 2007Return made up to 04/09/07; full list of members (2 pages)
13 November 2007Return made up to 04/09/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 375 west george street glasgow G2 4LH (1 page)
27 July 2007Registered office changed on 27/07/07 from: 375 west george street glasgow G2 4LH (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
13 September 2006Return made up to 04/09/06; full list of members (2 pages)
13 September 2006Return made up to 04/09/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
13 March 2006Company name changed pacharlo LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed pacharlo LIMITED\certificate issued on 13/03/06 (2 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 04/09/05; full list of members (6 pages)
15 September 2005Return made up to 04/09/05; full list of members (6 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 04/09/04; full list of members (6 pages)
21 September 2004Return made up to 04/09/04; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Return made up to 04/09/03; full list of members (6 pages)
1 October 2003Return made up to 04/09/03; full list of members (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2002Return made up to 04/09/02; full list of members (6 pages)
25 September 2002Return made up to 04/09/02; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 04/09/01; full list of members (6 pages)
23 October 2001Return made up to 04/09/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Return made up to 04/09/00; full list of members (6 pages)
31 October 2000Return made up to 04/09/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Return made up to 04/09/99; full list of members (6 pages)
13 October 1999Return made up to 04/09/99; full list of members (6 pages)
6 October 1998Registered office changed on 06/10/98 from: 70 wellington street glasgow G2 6SB (1 page)
6 October 1998£ nc 1000/500000 02/10/98 (1 page)
6 October 1998S-div 02/10/98 (1 page)
6 October 1998Registered office changed on 06/10/98 from: 70 wellington street glasgow G2 6SB (1 page)
6 October 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
6 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
6 October 1998Ad 02/10/98--------- £ si [email protected]=42031 £ ic 2/42033 (2 pages)
6 October 1998S-div 02/10/98 (1 page)
6 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
6 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 October 1998£ nc 1000/500000 02/10/98 (1 page)
6 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 October 1998Ad 02/10/98--------- £ si [email protected]=42031 £ ic 2/42033 (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
17 September 1998Memorandum and Articles of Association (9 pages)
17 September 1998Memorandum and Articles of Association (9 pages)
16 September 1998Company name changed fcc 1 LIMITED\certificate issued on 17/09/98 (2 pages)
16 September 1998Company name changed fcc 1 LIMITED\certificate issued on 17/09/98 (2 pages)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Incorporation (23 pages)
4 September 1998Incorporation (23 pages)