Company NameStrategic Partners International Limited
Company StatusDissolved
Company NumberSC225190
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameLedge 627 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fergus Forbes Robertson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameMrs Lesley Ann Robertson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 24 May 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address108 Queens Road
Aberdeen
AB15 4YH
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Telephone01224 625944
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£7,017
Cash£39,604
Current Liabilities£172,490

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Return made up to 12/11/08; full list of members (4 pages)
4 December 2008Return made up to 12/11/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 December 2007Return made up to 12/11/07; full list of members (2 pages)
5 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
29 November 2006Return made up to 12/11/06; full list of members (2 pages)
29 November 2006Return made up to 12/11/06; full list of members (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (2 pages)
22 December 2005Return made up to 12/11/05; full list of members (3 pages)
22 December 2005Return made up to 12/11/05; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
2 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
19 November 2004Return made up to 12/11/04; full list of members (6 pages)
19 November 2004Return made up to 12/11/04; full list of members (6 pages)
26 November 2003Return made up to 12/11/03; full list of members (6 pages)
26 November 2003Return made up to 12/11/03; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
16 September 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
2 December 2002Return made up to 12/11/02; full list of members (6 pages)
2 December 2002Return made up to 12/11/02; full list of members (6 pages)
3 October 2002Ad 05/09/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
3 October 2002Ad 05/09/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 October 2002Ad 05/09/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 October 2002Ad 05/09/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2002Memorandum and Articles of Association (14 pages)
6 September 2002Memorandum and Articles of Association (14 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
3 September 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
4 January 2002Company name changed ledge 627 LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed ledge 627 LIMITED\certificate issued on 04/01/02 (2 pages)
12 November 2001Incorporation (24 pages)
12 November 2001Incorporation (24 pages)