Company NamePro Business Publications Limited
Company StatusDissolved
Company NumberSC245962
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Brenda Elizabeth Perry
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Secretary NameMr David Hutton
StatusClosed
Appointed23 May 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address11 Maritime Street
Edinburgh
Midlothian
EH6 6SB
Scotland
Secretary NameAlasdair John Perry
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websiteprobusinesspublications.com
Telephone0131 5543733
Telephone regionEdinburgh

Location

Registered Address11 Maritime Street
Edinburgh
Midlothian
EH6 6SB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Mrs Brenda Perry
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,071
Current Liabilities£39,941

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
23 May 2011Appointment of Mr David Hutton as a secretary (1 page)
23 May 2011Appointment of Mr David Hutton as a secretary (1 page)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
5 August 2010Termination of appointment of Alasdair Perry as a secretary (1 page)
5 August 2010Termination of appointment of Alasdair Perry as a secretary (1 page)
23 June 2010Registered office address changed from 51 Mitchell Street Edinburgh Midlothian EH6 7BD on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 51 Mitchell Street Edinburgh Midlothian EH6 7BD on 23 June 2010 (1 page)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
23 March 2010Director's details changed for Mrs Brenda Elizabeth Perry on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mrs Brenda Elizabeth Perry on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 June 2008Return made up to 19/03/08; full list of members (3 pages)
20 June 2008Return made up to 19/03/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 44 constitution street edinburgh midlothian EH6 6RS (1 page)
20 June 2008Registered office changed on 20/06/2008 from 44 constitution street edinburgh midlothian EH6 6RS (1 page)
19 June 2008Secretary's change of particulars / alasdair perry / 16/06/2008 (1 page)
19 June 2008Secretary's change of particulars / alasdair perry / 16/06/2008 (1 page)
19 June 2008Director's change of particulars / brenda perry / 16/06/2008 (1 page)
19 June 2008Director's change of particulars / brenda perry / 16/06/2008 (1 page)
2 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 April 2006Registered office changed on 04/04/06 from: 91/16 constitution street edinburgh midlothian EH6 7AE (1 page)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 91/16 constitution street edinburgh midlothian EH6 7AE (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
18 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Return made up to 19/03/05; full list of members (2 pages)
8 April 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2004Return made up to 19/03/04; full list of members (6 pages)
23 March 2004Return made up to 19/03/04; full list of members (6 pages)
15 January 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
15 January 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)