Company NamePerfect Cards Ltd.
Company StatusDissolved
Company NumberSC317086
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mamoona Abid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(6 years after company formation)
Appointment Duration5 years, 10 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Tracey Ann Mitchell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Charleston Avenue
Cove
Aberdeen
Aberdeenshire
AB12 3QE
Scotland
Director NameDerek Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Rubislaw Square
Aberdeen
Aberdeenshire
AB15 4DG
Scotland
Secretary NameDerek Scott
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Rubislaw Square
Aberdeen
Aberdeenshire
AB15 4DG
Scotland
Director NameMr Muhammad Abid
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£143,391
Cash£6,874

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Notice of final meeting of creditors (4 pages)
8 January 2016Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 (2 pages)
21 December 2015Court order notice of winding up (1 page)
21 December 2015Notice of winding up order (1 page)
21 December 2015Court order notice of winding up (1 page)
21 December 2015Notice of winding up order (1 page)
23 November 2015Appointment of a provisional liquidator (2 pages)
23 November 2015Appointment of a provisional liquidator (2 pages)
8 October 2015Termination of appointment of Muhammad Abid as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Muhammad Abid as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Muhammad Abid as a director on 8 October 2015 (1 page)
19 March 2015Register inspection address has been changed from 3-5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW (1 page)
19 March 2015Register inspection address has been changed from 3-5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Registered office address changed from 3-5 Barbreck Road Glasgow G42 8PY to 77 Torrisdale Street Glasgow G42 8PW on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 3-5 Barbreck Road Glasgow G42 8PY to 77 Torrisdale Street Glasgow G42 8PW on 22 July 2014 (1 page)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
10 January 2014Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 10 January 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 200
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 200
(3 pages)
22 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Appointment of Mamoona Abid as a director (2 pages)
28 February 2013Appointment of Muhammad Abid as a director (2 pages)
28 February 2013Appointment of Muhammad Abid as a director (2 pages)
28 February 2013Termination of appointment of Derek Scott as a director (1 page)
28 February 2013Termination of appointment of Derek Scott as a secretary (1 page)
28 February 2013Termination of appointment of Derek Scott as a director (1 page)
28 February 2013Termination of appointment of Tracey Mitchell as a director (1 page)
28 February 2013Termination of appointment of Derek Scott as a secretary (1 page)
28 February 2013Appointment of Mamoona Abid as a director (2 pages)
28 February 2013Termination of appointment of Tracey Mitchell as a director (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
29 April 2009Return made up to 22/02/09; no change of members (3 pages)
29 April 2009Return made up to 22/02/09; no change of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 June 2007Ad 25/05/07--------- £ si 100@1=100 £ ic 110/210 (2 pages)
27 June 2007Memorandum and Articles of Association (13 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Nc inc already adjusted 25/05/07 (1 page)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Ad 25/05/07--------- £ si 100@1=100 £ ic 110/210 (2 pages)
27 June 2007Nc inc already adjusted 25/05/07 (1 page)
27 June 2007Memorandum and Articles of Association (13 pages)
31 May 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
31 May 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007New secretary appointed;new director appointed (1 page)
9 March 2007New secretary appointed;new director appointed (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007New director appointed (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Location of register of members (1 page)
27 February 2007Ad 22/02/07--------- £ si 108@1=108 £ ic 2/110 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Ad 22/02/07--------- £ si 108@1=108 £ ic 2/110 (2 pages)
27 February 2007Director resigned (1 page)
22 February 2007Incorporation (17 pages)
22 February 2007Incorporation (17 pages)