Company NameProduct Management International Limited
Company StatusDissolved
Company NumberSC272422
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Douglas Inglis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address4 Woodburn Gardens
Aberdeen
Aberdeenshire
AB15 8JA
Scotland
Director NameMrs Rhona Inglis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodburn Gardens
Aberdeen
AB15 8JA
Scotland
Secretary NameAC Morrison & Richards Llp (Corporation)
StatusClosed
Appointed01 July 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 July 2019)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameRhona Inglis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleAccountant
Correspondence Address28 Abbotshall Drive
Cults
Aberdeen
AB15 9JD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards Llp (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Douglas Inglis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,161
Cash£3,687
Current Liabilities£3,042

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
3 September 2018Change of details for Mr James Douglas Inglis as a person with significant control on 19 March 2018 (2 pages)
3 September 2018Notification of Rhona Inglis as a person with significant control on 19 March 2018 (2 pages)
14 March 2018Appointment of Rhona Inglis as a director on 28 February 2018 (3 pages)
13 November 2017Micro company accounts made up to 31 August 2017 (9 pages)
13 November 2017Micro company accounts made up to 31 August 2017 (9 pages)
13 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 October 2015Termination of appointment of a C Morrison & Richards Llp as a secretary on 1 July 2015 (2 pages)
3 October 2015Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (4 pages)
3 October 2015Termination of appointment of a C Morrison & Richards Llp as a secretary on 1 July 2015 (2 pages)
3 October 2015Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (4 pages)
3 October 2015Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (4 pages)
3 October 2015Termination of appointment of a C Morrison & Richards Llp as a secretary on 1 July 2015 (2 pages)
28 September 2015Secretary's details changed for A C Morrison & Richards on 1 July 2015 (1 page)
28 September 2015Secretary's details changed for A C Morrison & Richards on 1 July 2015 (1 page)
28 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Secretary's details changed for A C Morrison & Richards on 1 July 2015 (1 page)
28 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2012Director's details changed for Mr James Douglas Inglis on 7 December 2011 (2 pages)
31 August 2012Director's details changed for Mr James Douglas Inglis on 7 December 2011 (2 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mr James Douglas Inglis on 7 December 2011 (2 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Director's details changed for Mr James Douglas Inglis on 11 November 2011 (3 pages)
16 November 2011Director's details changed for Mr James Douglas Inglis on 11 November 2011 (3 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for James Douglas Inglis on 1 October 2009 (2 pages)
3 September 2010Director's details changed for James Douglas Inglis on 1 October 2009 (2 pages)
3 September 2010Director's details changed for James Douglas Inglis on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 October 2008Return made up to 25/08/08; full list of members (3 pages)
6 October 2008Return made up to 25/08/08; full list of members (3 pages)
30 April 2008Capitals not rolled up (2 pages)
30 April 2008Capitals not rolled up (2 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 November 2007Ad 01/01/07--------- £ si 99@1 (2 pages)
12 November 2007Ad 01/01/07--------- £ si 99@1 (2 pages)
21 September 2007Return made up to 25/08/07; full list of members (6 pages)
21 September 2007Return made up to 25/08/07; full list of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
25 August 2004Incorporation (17 pages)
25 August 2004Incorporation (17 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)