Company NamePenguin Technologies Ltd.
Company StatusDissolved
Company NumberSC193200
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDawn Beattie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleAccounts & Admin
Country of ResidenceUnited Kingdom
Correspondence Address8 Mameulah Court
Newmachar
Aberdeenshire
AB21 0LS
Scotland
Director NameNeil William Beattie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address8 Mameulah Court
Newmachar
Aberdeenshire
AB21 0LS
Scotland
Secretary NameNeil William Beattie
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address8 Mameulah Court
Newmachar
Aberdeenshire
AB21 0LS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dawn Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,422
Cash£390
Current Liabilities£1,991

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2010Director's details changed for Dawn Beattie on 5 February 2010 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Dawn Beattie on 5 February 2010 (2 pages)
10 March 2010Director's details changed for Neil William Beattie on 5 February 2010 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Neil William Beattie on 5 February 2010 (2 pages)
10 March 2010Director's details changed for Dawn Beattie on 5 February 2010 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Neil William Beattie on 5 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 05/02/09; full list of members (3 pages)
24 March 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
9 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
9 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
24 February 2005Return made up to 05/02/05; full list of members (2 pages)
24 February 2005Return made up to 05/02/05; full list of members (2 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
10 February 2004Return made up to 05/02/04; full list of members (7 pages)
10 February 2004Return made up to 05/02/04; full list of members (7 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 June 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
12 June 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
12 June 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
21 February 2002Return made up to 05/02/02; full list of members (6 pages)
21 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
23 October 2000Full accounts made up to 31 May 2000 (9 pages)
23 October 2000Full accounts made up to 31 May 2000 (9 pages)
11 September 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
11 September 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
7 June 2000Return made up to 05/02/00; full list of members (6 pages)
7 June 2000Return made up to 05/02/00; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
10 April 2000Registered office changed on 10/04/00 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 14 carden place aberdeen AB10 1UR (1 page)
29 June 1999Registered office changed on 29/06/99 from: 14 carden place aberdeen AB10 1UR (1 page)
7 February 1999Secretary resigned (1 page)
7 February 1999Secretary resigned (1 page)
5 February 1999Incorporation (17 pages)
5 February 1999Incorporation (17 pages)