Company NamePond (GP) Ii Limited
Company StatusDissolved
Company NumberSC203786
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameLothian Fifty (625) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Henry Irving
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 03 November 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Gate
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameRichard Henry Irving
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2000(3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 03 November 2015)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address15615 Oakridge Court
Morgan Hill
Ca 95037
United States
Secretary NameMr Charles Henry Irving
NationalityBritish
StatusClosed
Appointed02 March 2000(3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 03 November 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Gate
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.pondventures.com
Email address[email protected]

Location

Registered Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pond Venture Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£204,888
Current Liabilities£4,320

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (11 pages)
8 April 2014Full accounts made up to 31 December 2013 (11 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
26 April 2013Full accounts made up to 31 December 2012 (12 pages)
26 April 2013Full accounts made up to 31 December 2012 (12 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 May 2012Full accounts made up to 31 December 2011 (11 pages)
10 May 2012Full accounts made up to 31 December 2011 (11 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
12 May 2011Full accounts made up to 31 December 2010 (11 pages)
12 May 2011Full accounts made up to 31 December 2010 (11 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
12 August 2008Full accounts made up to 31 December 2007 (12 pages)
12 August 2008Full accounts made up to 31 December 2007 (12 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 June 2007Full accounts made up to 31 December 2006 (12 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Return made up to 10/02/05; full list of members (2 pages)
30 March 2005Return made up to 10/02/05; full list of members (2 pages)
6 May 2004Full accounts made up to 31 December 2003 (11 pages)
6 May 2004Full accounts made up to 31 December 2003 (11 pages)
12 February 2004Return made up to 10/02/04; full list of members (5 pages)
12 February 2004Return made up to 10/02/04; full list of members (5 pages)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
27 May 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Full accounts made up to 31 December 2002 (11 pages)
19 February 2003Return made up to 10/02/03; full list of members (5 pages)
19 February 2003Return made up to 10/02/03; full list of members (5 pages)
23 May 2002Full accounts made up to 31 December 2001 (11 pages)
23 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 February 2002Return made up to 10/02/02; full list of members (5 pages)
15 February 2002Return made up to 10/02/02; full list of members (5 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 March 2001Return made up to 10/02/01; full list of members (5 pages)
14 March 2001Return made up to 10/02/01; full list of members (5 pages)
10 March 2000Memorandum and Articles of Association (19 pages)
10 March 2000Memorandum and Articles of Association (19 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000Company name changed lothian fifty (625) LIMITED\certificate issued on 02/03/00 (3 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 March 2000Company name changed lothian fifty (625) LIMITED\certificate issued on 02/03/00 (3 pages)
10 February 2000Incorporation (27 pages)
10 February 2000Incorporation (27 pages)