Company NamePet & Aquarium Supplies Limited
Company StatusDissolved
Company NumberSC281543
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin Gibson Inglis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Quarry Street
Hamilton
South Lanarkshire
ML3 7AX
Scotland
Secretary NameSusan McLean Inglis
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address86 Quarry Street
Hamilton
South Lanarkshire
ML3 7AX
Scotland
Director NameMrs Susan Inglis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(11 years, 9 months after company formation)
Appointment Duration3 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Quarry Street
Hamilton
South Lanarkshire
ML3 7AX
Scotland
Director NameKevin Inglis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(11 years, 9 months after company formation)
Appointment Duration3 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Quarry Street
Hamilton
South Lanarkshire
ML3 7AX
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01698 282489
Telephone regionMotherwell

Location

Registered Address86 Quarry Street
Hamilton
South Lanarkshire
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth£20,306
Cash£20,872
Current Liabilities£13,392

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
11 September 2019Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 November 2017Director's details changed for Kevin Inglis on 16 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Martin Gibson Inglis on 16 November 2017 (2 pages)
17 November 2017Secretary's details changed for Susan Mclean Inglis on 16 November 2017 (1 page)
17 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Appointment of Mrs Susan Inglis as a director on 21 December 2016 (2 pages)
10 January 2017Appointment of Kevin Inglis as a director on 21 December 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Martin Gibson Inglis on 14 March 2010 (2 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Martin Gibson Inglis on 14 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 March 2007Return made up to 14/03/07; full list of members (2 pages)
29 March 2007Return made up to 14/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
19 March 2005New secretary appointed (2 pages)
19 March 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (9 pages)
14 March 2005Incorporation (9 pages)