Company NameThe Phare Resource Limited
Company StatusDissolved
Company NumberSC241442
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Baxter Macmillan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Secretary NameMargaret Stuart Nicol
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Baxter Macmillan
50.00%
Ordinary
1 at £1Margaret Stuart Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£71,016
Cash£71,952
Current Liabilities£1,550

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 May 2017Director's details changed for Mr David Baxter Macmillan on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr David Baxter Macmillan on 5 May 2017 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
1 September 2016Director's details changed for Mr David Baxter Macmillan on 31 August 2016 (2 pages)
1 September 2016Director's details changed for Mr David Baxter Macmillan on 31 August 2016 (2 pages)
1 September 2016Registered office address changed from Flat 2/2, 17 Lawrence Street Glasgow Lanarkshire G11 5HF to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Flat 2/2, 17 Lawrence Street Glasgow Lanarkshire G11 5HF to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 1 September 2016 (1 page)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(3 pages)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Director's details changed for Mr David Baxter Macmillan on 1 July 2011 (2 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Mr David Baxter Macmillan on 1 July 2011 (2 pages)
16 January 2012Director's details changed for Mr David Baxter Macmillan on 1 July 2011 (2 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
14 January 2012Secretary's details changed for Margaret Stuart Nicol on 1 July 2011 (1 page)
14 January 2012Secretary's details changed for Margaret Stuart Nicol on 1 July 2011 (1 page)
14 January 2012Secretary's details changed for Margaret Stuart Nicol on 1 July 2011 (1 page)
5 January 2012Registered office address changed from 12 Pilot Square Footdee Aberdeen AB11 5DS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 12 Pilot Square Footdee Aberdeen AB11 5DS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 12 Pilot Square Footdee Aberdeen AB11 5DS on 5 January 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for David Baxter Macmillan on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David Baxter Macmillan on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David Baxter Macmillan on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 12/12/07; full list of members (6 pages)
11 January 2008Return made up to 12/12/07; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2006Return made up to 12/12/06; full list of members (6 pages)
19 December 2006Return made up to 12/12/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2005Return made up to 12/12/05; full list of members (6 pages)
14 December 2005Return made up to 12/12/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 February 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2002Incorporation (17 pages)
20 December 2002Incorporation (17 pages)