Company NamePACS (UK) Limited
Company StatusDissolved
Company NumberSC251417
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date4 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Bruce Duncan George Lawrie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(5 days after company formation)
Appointment Duration17 years, 5 months (closed 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Don Street
Old Aberdeen
Aberdeen
Aberdeenshire
AB24 1UU
Scotland
Secretary NameMarianne Haugaard Lawrie
NationalityBritish
StatusClosed
Appointed24 June 2003(5 days after company formation)
Appointment Duration17 years, 5 months (closed 04 December 2020)
RoleCompany Director
Correspondence Address74 Don Street
Old Aberdeen
Aberdeen
Aberdeenshire
AB24 1UU
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressJohnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£1,150,004
Cash£375,005
Current Liabilities£78,652

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 December 2020Final Gazette dissolved following liquidation (1 page)
4 September 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
11 March 2019Registered office address changed from 74 Don Street Aberdeen Aberdeenshire AB24 1UU to Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 11 March 2019 (2 pages)
11 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
(1 page)
6 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 July 2017Notification of Bruce Duncan George Lawrie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Marianne Haugaard Lawrie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 July 2017Notification of Bruce Duncan George Lawrie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 July 2017Notification of Marianne Haugaard Lawrie as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 19 June 2009 with a full list of shareholders (5 pages)
13 April 2011Statement of capital following an allotment of shares on 1 July 2007
  • GBP 1
(2 pages)
13 April 2011Annual return made up to 19 June 2008 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 19 June 2009 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 19 June 2008 with a full list of shareholders (5 pages)
13 April 2011Statement of capital following an allotment of shares on 1 July 2007
  • GBP 1
(2 pages)
13 April 2011Statement of capital following an allotment of shares on 1 July 2007
  • GBP 1
(2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Marianne Haugaart Lowrie on 1 June 2010 (1 page)
31 August 2010Secretary's details changed for Marianne Haugaart Lowrie on 1 June 2010 (1 page)
31 August 2010Secretary's details changed for Marianne Haugaart Lowrie on 1 June 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Secretary's change of particulars / marianne lowrie / 14/08/2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from over tocher meikle wartle inverurie AB51 5DE (1 page)
14 August 2009Director's change of particulars / bruce lawrie / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / bruce lawrie / 14/08/2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from over tocher meikle wartle inverurie AB51 5DE (1 page)
14 August 2009Secretary's change of particulars / marianne lowrie / 14/08/2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2009Secretary's change of particulars / marianne lawrie / 01/01/2009 (1 page)
23 June 2009Secretary's change of particulars / marianne lawrie / 01/01/2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 July 2008Return made up to 19/06/08; full list of members (3 pages)
8 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 July 2008Ad 20/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 July 2008Ad 20/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 July 2007Return made up to 19/06/07; full list of members (6 pages)
18 July 2007Return made up to 19/06/07; full list of members (6 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Return made up to 19/06/06; full list of members (6 pages)
7 July 2006Return made up to 19/06/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
18 July 2005Return made up to 19/06/05; full list of members (6 pages)
18 July 2005Return made up to 19/06/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)