Company NamePitchdata Limited
Company StatusDissolved
Company NumberSC264097
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date15 May 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Anthony Norman Lessels
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed05 March 2004(1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2016)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence AddressSpringfield
Lasswade
Midlothian
EH18 1AB
Scotland
Secretary NameMrs Anne Elizabeth Lessels
NationalityScottish
StatusClosed
Appointed05 March 2004(1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield
Polton Road West
Lasswade
EH18 1EB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium
1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2010
Net Worth-£79,756
Cash£313
Current Liabilities£132,272

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Notice of final meeting of creditors (3 pages)
15 February 2016Notice of final meeting of creditors (3 pages)
22 June 2011Notice of winding up order (1 page)
22 June 2011Court order notice of winding up (1 page)
22 June 2011Court order notice of winding up (1 page)
22 June 2011Notice of winding up order (1 page)
22 June 2011Registered office address changed from Springfield Lasswade Midlothian EH18 1EB on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Springfield Lasswade Midlothian EH18 1EB on 22 June 2011 (2 pages)
10 June 2011Appointment of a provisional liquidator (2 pages)
10 June 2011Appointment of a provisional liquidator (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 June 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
14 June 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Registered office address changed from 29 York Place Edinburgh EH1 3HP on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 29 York Place Edinburgh EH1 3HP on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 29 York Place Edinburgh EH1 3HP on 9 November 2009 (2 pages)
30 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Return made up to 27/02/09; full list of members (3 pages)
17 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 April 2008Return made up to 27/02/08; full list of members (3 pages)
16 April 2008Return made up to 27/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 27/02/07; full list of members (6 pages)
21 May 2007Return made up to 27/02/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 April 2006Return made up to 27/02/06; full list of members (6 pages)
27 April 2006Return made up to 27/02/06; full list of members (6 pages)
22 April 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
22 April 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
27 May 2004Partic of mort/charge * (7 pages)
27 May 2004Partic of mort/charge * (7 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Registered office changed on 15/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004Registered office changed on 15/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004New director appointed (1 page)
27 February 2004Incorporation (17 pages)
27 February 2004Incorporation (17 pages)