Company NamePleiad Limited
Company StatusDissolved
Company NumberSC249237
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)
Dissolution Date29 March 2015 (9 years, 1 month ago)
Previous NamePleiad Group Limited

Business Activity

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

Directors

Director NameMr Cristiano Daolio
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(9 years after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 3, Lomomd Court
Castle Business Park
Stirling
Fk9 4tu
FK9 4TU
Scotland
Director NameOriana Maria Zerbini
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(9 years after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 3, Lomomd Court
Castle Business Park
Stirling
Fk9 4tu
FK9 4TU
Scotland
Secretary NameCristiano Daolio
NationalityBritish
StatusClosed
Appointed31 May 2012(9 years after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2015)
RoleCompany Director
Correspondence AddressSuite 3, Lomomd Court
Castle Business Park
Stirling
Fk9 4tu
FK9 4TU
Scotland
Director NameDr Helen Anne Colquhoun
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RolePharmaceutical Physician
Country of ResidenceScotland
Correspondence AddressNorth Lodge Of Orchil
Braco
Dunblane
Perthshire
FK15 9LG
Scotland
Director NameMrs Julia Mary Edgar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTomaknock Cottage
Crieff
Perthshire
PH7 3QH
Scotland
Secretary NameMrs Julia Mary Edgar
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTomaknock Cottage
Crieff
Perthshire
PH7 3QH
Scotland
Secretary NameEdward Elworthy
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchil Den
Braco
Dunblane
Perthshire
FK15 9LF
Scotland

Location

Registered AddressSuite 3, Lomomd Court
Castle Business Park
Stirling
Fk9 4tu
FK9 4TU
Scotland
ConstituencyStirling
WardCastle

Shareholders

2 at £1Pleiad Devices Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2015Final Gazette dissolved following liquidation (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2014Return of final meeting of voluntary winding up (11 pages)
29 December 2014Return of final meeting of voluntary winding up (11 pages)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Accounts made up to 31 March 2012 (5 pages)
30 January 2013Accounts made up to 31 March 2012 (5 pages)
27 June 2012Appointment of Cristiano Daolio as a secretary on 31 May 2012 (3 pages)
27 June 2012Termination of appointment of Helen Anne Colquhoun as a director on 31 May 2012 (2 pages)
27 June 2012Termination of appointment of Edward Elworthy as a secretary on 31 May 2012 (2 pages)
27 June 2012Appointment of Oriana Maria Zerbini as a director on 31 May 2012 (3 pages)
27 June 2012Appointment of Cristiano Daolio as a director on 31 May 2012 (3 pages)
27 June 2012Appointment of Cristiano Daolio as a director on 31 May 2012 (3 pages)
27 June 2012Appointment of Oriana Maria Zerbini as a director on 31 May 2012 (3 pages)
27 June 2012Appointment of Cristiano Daolio as a secretary on 31 May 2012 (3 pages)
27 June 2012Termination of appointment of Edward Elworthy as a secretary on 31 May 2012 (2 pages)
27 June 2012Termination of appointment of Helen Anne Colquhoun as a director on 31 May 2012 (2 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(5 pages)
31 May 2011Accounts made up to 31 March 2011 (2 pages)
31 May 2011Accounts made up to 31 March 2011 (2 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts made up to 31 March 2010 (3 pages)
19 July 2010Accounts made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Registered office address changed from Balmoral Suite Royal British House Leonard Street Perth PH2 8HA on 10 June 2010 (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Registered office address changed from Balmoral Suite Royal British House Leonard Street Perth PH2 8HA on 10 June 2010 (1 page)
9 June 2010Director's details changed for Dr Helen Anne Colquhoun on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Helen Anne Colquhoun on 12 May 2010 (2 pages)
2 June 2009Accounts made up to 31 March 2009 (2 pages)
2 June 2009Accounts made up to 31 March 2009 (2 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
23 January 2009Accounts made up to 31 March 2008 (1 page)
23 January 2009Accounts made up to 31 March 2008 (1 page)
21 July 2008Secretary appointed edward elworthy (2 pages)
21 July 2008Secretary appointed edward elworthy (2 pages)
2 July 2008Appointment terminated director and secretary julia edgar (1 page)
2 July 2008Appointment terminated director and secretary julia edgar (1 page)
3 June 2008Return made up to 12/05/08; full list of members (4 pages)
3 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 February 2008Accounts made up to 31 March 2007 (2 pages)
5 February 2008Accounts made up to 31 March 2007 (2 pages)
4 July 2007Return made up to 12/05/07; full list of members (7 pages)
4 July 2007Return made up to 12/05/07; full list of members (7 pages)
28 February 2007Accounts made up to 31 March 2006 (2 pages)
28 February 2007Accounts made up to 31 March 2006 (2 pages)
31 May 2006Return made up to 12/05/06; full list of members (7 pages)
31 May 2006Return made up to 12/05/06; full list of members (7 pages)
1 December 2005Accounts made up to 31 March 2005 (1 page)
1 December 2005Accounts made up to 31 March 2005 (1 page)
3 June 2005Return made up to 12/05/05; full list of members (7 pages)
3 June 2005Return made up to 12/05/05; full list of members (7 pages)
18 January 2005Accounts made up to 31 March 2004 (1 page)
18 January 2005Accounts made up to 31 March 2004 (1 page)
9 June 2004Return made up to 12/05/04; full list of members (7 pages)
9 June 2004Return made up to 12/05/04; full list of members (7 pages)
6 June 2003Company name changed pleiad group LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 June 2003Memorandum and Articles of Association (7 pages)
6 June 2003Memorandum and Articles of Association (7 pages)
6 June 2003Company name changed pleiad group LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
12 May 2003Incorporation (25 pages)
12 May 2003Incorporation (25 pages)