Company NamePersonal Solutions Limited
Company StatusDissolved
Company NumberSC293457
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Millburn Gardens
Largs
Ayrshire
KA30 9NF
Scotland
Secretary NameMr Alan Bell
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Millburn Gardens
Largs
Ayrshire
KA30 9NF
Scotland
Director NameChristopher Bell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Millburn Gardens
Largs
Ayrshire
KA30 9NF
Scotland
Director NameDenise Bell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleRetail Assistant
Correspondence Address18 Millburn Gardens
Largs
Ayrshire
KA30 9NF
Scotland

Location

Registered Address18 Millburn Gardens
Largs
Ayrshire
KA30 9NF
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Financials

Year2010
Turnover£290,881
Net Worth£8,749
Cash£5,347
Current Liabilities£9,548

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Order of court for early dissolution (1 page)
24 March 2017Order of court for early dissolution (1 page)
3 April 2013Court order notice of winding up (1 page)
3 April 2013Notice of winding up order (1 page)
3 April 2013Notice of winding up order (1 page)
3 April 2013Court order notice of winding up (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
(15 pages)
3 February 2012Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
(15 pages)
23 January 2012Termination of appointment of Christopher Bell as a director (2 pages)
23 January 2012Termination of appointment of Denise Bell as a director (2 pages)
23 January 2012Termination of appointment of Denise Bell as a director (2 pages)
23 January 2012Termination of appointment of Christopher Bell as a director (2 pages)
20 October 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
20 October 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
15 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (16 pages)
15 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (16 pages)
15 March 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
15 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
15 March 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
15 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
8 October 2009Total exemption full accounts made up to 30 November 2008 (3 pages)
8 October 2009Total exemption full accounts made up to 30 November 2008 (3 pages)
28 April 2009Return made up to 21/11/08; full list of members (10 pages)
28 April 2009Return made up to 21/11/08; full list of members (10 pages)
23 April 2009Return made up to 21/11/07; full list of members (10 pages)
23 April 2009Return made up to 21/11/07; full list of members (10 pages)
22 January 2009Total exemption full accounts made up to 30 November 2007 (3 pages)
22 January 2009Total exemption full accounts made up to 30 November 2007 (3 pages)
21 April 2008Total exemption full accounts made up to 30 November 2006 (3 pages)
21 April 2008Total exemption full accounts made up to 30 November 2006 (3 pages)
21 December 2006Return made up to 21/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2006Return made up to 21/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2005Incorporation (13 pages)
21 November 2005Incorporation (13 pages)