Company NamePembrooke Holdings Ltd.
Company StatusDissolved
Company NumberSC297961
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameGerard James Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(6 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 30 May 2017)
RolePlumber
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Director NameMs Barbara McGuire
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 30 May 2017)
RoleSales
Country of ResidenceScotland
Correspondence Address1 Titanium House
Kings Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameMr Gerard James Kelly
StatusClosed
Appointed31 March 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address1 Titanium House
Kings Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameJames Kelly
NationalityBritish
StatusResigned
Appointed12 September 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Wellesley Crescent, Hairmyres
East Kilbride
South Lanarkshire
G75 8TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.silvereclipse.co.uk

Location

Registered Address1 Titanium House
Kings Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 May 2012Registered office address changed from 1 Titanium House Kings Inch Place G51 4BP Glasgow Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 22 May 2012 (1 page)
22 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 22 May 2012 (1 page)
22 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from 1 Titanium House Kings Inch Place G51 4BP Glasgow Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Termination of appointment of James Kelly as a secretary (1 page)
9 November 2011Termination of appointment of James Kelly as a secretary (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Appointment of Mr Gerard James Kelly as a secretary (1 page)
21 September 2011Appointment of Ms Barbra Mcguire as a director (2 pages)
21 September 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 September 2011Appointment of Ms Barbra Mcguire as a director (2 pages)
21 September 2011Appointment of Mr Gerard James Kelly as a secretary (1 page)
21 September 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Gerard James Kelly on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Gerard James Kelly on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Gerard James Kelly on 1 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 June 2009Return made up to 01/03/09; no change of members (6 pages)
2 June 2009Return made up to 01/03/09; no change of members (6 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 June 2008Return made up to 01/03/08; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(6 pages)
16 June 2008Return made up to 01/03/08; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(6 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 June 2007Return made up to 01/03/07; full list of members; amend (6 pages)
26 June 2007Return made up to 01/03/07; full list of members; amend (6 pages)
24 May 2007Return made up to 01/03/07; full list of members (6 pages)
24 May 2007Return made up to 01/03/07; full list of members (6 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)