Company NamePchires.com Ltd.
Company StatusDissolved
Company NumberSC219675
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert John Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Secretary NameMr Robert John Bell
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Director NameAlexander Donaldson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 days after company formation)
Appointment Duration20 years, 3 months (closed 07 September 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInchmahome Coast Road
Longniddry
East Lothian
EH32 0PU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address148 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
10 June 2021Application to strike the company off the register (3 pages)
17 December 2020Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to 148 Duddingston Road West Edinburgh EH16 4AP on 17 December 2020 (1 page)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
2 June 2015Director's details changed for Alexander Donaldson on 15 May 2015 (2 pages)
2 June 2015Director's details changed for Alexander Donaldson on 15 May 2015 (2 pages)
2 June 2015Director's details changed for Alexander Donaldson on 15 May 2015 (2 pages)
2 June 2015Director's details changed for Alexander Donaldson on 15 May 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
20 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 13 August 2012 (1 page)
13 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 30/05/06; full list of members (2 pages)
13 July 2006Return made up to 30/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 February 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
8 July 2003Return made up to 30/05/03; full list of members (7 pages)
8 July 2003Return made up to 30/05/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 July 2002Return made up to 30/05/02; full list of members (7 pages)
15 July 2002Return made up to 30/05/02; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
16 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
16 May 2002Registered office changed on 16/05/02 from: 3 cotterwall court ormiston east lothian EH35 3HX (1 page)
16 May 2002Registered office changed on 16/05/02 from: 3 cotterwall court ormiston east lothian EH35 3HX (1 page)
16 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
30 May 2001Incorporation (16 pages)
30 May 2001Incorporation (16 pages)