Company NameLouise Pryor And Company Limited
Company StatusDissolved
Company NumberSC262998
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Louise Margaret Pryor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6a Cambridge Road
Milton
Cambridge
CB24 6AW
Secretary NameImogen Beattie
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.louisepryor.co.uk

Location

Registered Address5 Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

1 at £1Louise Pryor
100.00%
Ordinary

Financials

Year2014
Net Worth£48,287
Cash£56,723
Current Liabilities£9,817

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
5 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Louise Margaret Pryor on 3 February 2012 (2 pages)
8 February 2012Director's details changed for Louise Margaret Pryor on 3 February 2012 (2 pages)
8 February 2012Director's details changed for Louise Margaret Pryor on 3 February 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Louise Margaret Pryor on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Louise Margaret Pryor on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Louise Margaret Pryor on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Return made up to 05/02/08; full list of members (3 pages)
27 February 2008Return made up to 05/02/08; full list of members (3 pages)
27 February 2008Location of register of members (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 3/1, 16 polwarth street hyndland glasgow G12 9TY (1 page)
14 August 2007Registered office changed on 14/08/07 from: 3/1, 16 polwarth street hyndland glasgow G12 9TY (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2005Registered office changed on 18/02/05 from: 115 hanover street edinburgh EH2 1DJ (1 page)
18 February 2005Registered office changed on 18/02/05 from: 115 hanover street edinburgh EH2 1DJ (1 page)
15 March 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
15 March 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)
5 February 2004Secretary resigned (1 page)