Company NameGalea Parsons Associates Ltd
Company StatusDissolved
Company NumberSC239633
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Leonard John Parsons
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestering
Hill Brow
Liss
Hampshire
GU33 7QE
Director NameLara Jane Parsons
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(11 years after company formation)
Appointment Duration4 years, 1 month (closed 09 January 2018)
RoleRadionics Practitioner
Country of ResidenceEngland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameGalea Rosaline Parsons
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Hill Brow
Liss
Hampshire
GU33 7QE
Secretary NameGalea Rosaline Parsons
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Hill Brow
Liss
Hampshire
GU33 7QE
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.mtkassociates.com
Telephone07 595768901
Telephone regionMobile

Location

Registered AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lara Parsons
50.00%
Ordinary
1 at £1Leonard John Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£40,230
Current Liabilities£986

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
17 October 2017Application to strike the company off the register (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
10 December 2013Appointment of Lara Jane Parsons as a director (3 pages)
2 December 2013Termination of appointment of Galea Parsons as a director (1 page)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Termination of appointment of Galea Parsons as a secretary (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Galea Rosaline Parsons on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Leonard John Parsons on 16 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 November 2007Return made up to 14/11/07; full list of members (2 pages)
18 January 2007Return made up to 14/11/06; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 November 2005Return made up to 14/11/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 December 2003Return made up to 14/11/03; full list of members (7 pages)
31 December 2002Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
15 November 2002Secretary resigned (1 page)
14 November 2002Incorporation (16 pages)