Company NamePearl Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC299253
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date30 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameKaren Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heatherbank Avenue
Gartloch Village
Glasgow
G69 8EQ
Scotland
Director NameMurdoch Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heatherbank Avenue
Gartcosh
Glasgow
Lanarkshire
G69 8EQ
Scotland
Secretary NameKaren Ross
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2006
Appointment Duration4 days (resigned 21 March 2006)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006
Appointment Duration4 days (resigned 21 March 2006)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2014
Net Worth£70,139
Cash£88,150
Current Liabilities£61,145

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

4 April 2008Delivered on: 15 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3 3 breval court baillieston glasgow LAN154706.
Outstanding
2 April 2008Delivered on: 9 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting of voluntary winding up (7 pages)
9 September 2016Registered office address changed from 14 Heatherbank Avenue Gartcosh Glasgow G69 8EQ to 66 Albion Road Edinburgh EH7 5QZ on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 14 Heatherbank Avenue Gartcosh Glasgow G69 8EQ to 66 Albion Road Edinburgh EH7 5QZ on 9 September 2016 (2 pages)
9 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
9 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 May 2012Director's details changed for Karen Ross on 20 March 2012 (2 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Murdoch Ross on 20 March 2012 (2 pages)
8 May 2012Secretary's details changed for Karen Ross on 20 March 2012 (1 page)
8 May 2012Director's details changed for Murdoch Ross on 20 March 2012 (2 pages)
8 May 2012Secretary's details changed for Karen Ross on 20 March 2012 (1 page)
8 May 2012Director's details changed for Karen Ross on 20 March 2012 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 May 2011Annual return made up to 21 March 2011 (14 pages)
5 May 2011Annual return made up to 21 March 2011 (14 pages)
14 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
14 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
25 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
25 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 June 2009Return made up to 21/03/09; no change of members (4 pages)
1 June 2009Return made up to 21/03/09; no change of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
24 June 2008Return made up to 21/03/08; no change of members (5 pages)
24 June 2008Return made up to 21/03/08; no change of members (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
16 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 January 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
30 May 2007Return made up to 21/03/07; full list of members (7 pages)
30 May 2007Return made up to 21/03/07; full list of members (7 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 14 heatherbank avenue gartloch village glasgow G69 8EQ (1 page)
18 January 2007Registered office changed on 18/01/07 from: 14 heatherbank avenue gartloch village glasgow G69 8EQ (1 page)
27 November 2006Registered office changed on 27/11/06 from: 32 lilybank avenue muirhead G69 9EW (1 page)
27 November 2006Registered office changed on 27/11/06 from: 32 lilybank avenue muirhead G69 9EW (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
21 March 2006Incorporation (15 pages)
21 March 2006Incorporation (15 pages)