Company NameP T S Domestic Services Ltd.
Company StatusDissolved
Company NumberSC198947
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Catherine Strange
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Southwold Road
Ralston
Paisley
Renfrewshire
PA1 3AL
Scotland
Secretary NameDarrell John King
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleOffice Manager
Correspondence Address23 Clydeford Drive
Uddingston
Glasgow
G71 7DJ
Scotland
Secretary NameNicola Strange
NationalityBritish
StatusResigned
Appointed06 April 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address72 Southwold Road
Ralston
Paisley
Renfrewshire
PA1 3AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
Renfrewshire
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£800
Cash£92
Current Liabilities£58,717

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Notice of final meeting of creditors (3 pages)
2 May 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
2 May 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
2 May 2017Notice of final meeting of creditors (3 pages)
6 June 2016Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 6 June 2016 (1 page)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2011Registered office address changed from 9 Stevenson Street West Glasgow Lanarkshire G40 2SS on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 9 Stevenson Street West Glasgow Lanarkshire G40 2SS on 10 May 2011 (1 page)
25 February 2011Termination of appointment of Nicola Strange as a secretary (1 page)
25 February 2011Termination of appointment of Nicola Strange as a secretary (1 page)
27 October 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 100
(4 pages)
27 October 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 100
(4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 August 2009Return made up to 16/08/09; full list of members (3 pages)
19 August 2009Return made up to 16/08/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Registered office changed on 26/08/2008 from 9 stevenson street west glasgow G40 2RX (1 page)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 9 stevenson street west glasgow G40 2RX (1 page)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 9 stevenson street glasgow G40 2RX (1 page)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 9 stevenson street glasgow G40 2RX (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
22 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Return made up to 16/08/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
22 August 2006Return made up to 16/08/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
8 September 2004Return made up to 16/08/04; full list of members (2 pages)
8 September 2004Return made up to 16/08/04; full list of members (2 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 April 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 April 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 March 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
6 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 March 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
8 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (4 pages)
24 August 1999Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
16 August 1999Incorporation (16 pages)
16 August 1999Incorporation (16 pages)