Company NamePanamada Properties Ltd
Company StatusDissolved
Company NumberSC319430
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJames Quinn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Kerrington Crescent
Broughty Ferry
Dundee
DD4 2TN
Scotland
Director NameMr Iain Andrew Wilson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address21 Silver Birch Drive
Broughty Ferry
Dundee
Angus
DD5 3NS
Scotland
Director NameNadine Mairi Wilson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Silver Birch Drive
Broughty Ferry
Dundee
Angus
DD5 3NS
Scotland
Director NameKathleen Marie Quinn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Kerrington Crescent
Broughty Ferry
Dundee
DD4 2TN
Scotland
Secretary NameKathleen Marie Quinn
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kerrington Crescent
Broughty Ferry
Dundee
DD4 2TN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

360 at £1Iain Wilson
36.00%
Ordinary
320 at £1James Quinn
32.00%
Ordinary
320 at £1Nadine Wilson
32.00%
Ordinary

Financials

Year2014
Turnover£2,679,028
Gross Profit£718,480
Net Worth-£151,093
Cash£85,233
Current Liabilities£357,664

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 June 2011Delivered on: 29 June 2011
Persons entitled: Bank of Scotland PLC

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

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Notice of final meeting of creditors (3 pages)
6 February 2017Registered office address changed from 21 Silver Birch Drive Broughty Ferry Dundee Angus DD5 3NS to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 21 Silver Birch Drive Broughty Ferry Dundee Angus DD5 3NS to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 6 February 2017 (2 pages)
27 January 2017Court order notice of winding up (1 page)
27 January 2017Notice of winding up order (1 page)
27 January 2017Court order notice of winding up (1 page)
27 January 2017Notice of winding up order (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
12 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2011Termination of appointment of Kathleen Quinn as a director (1 page)
12 May 2011Termination of appointment of Kathleen Quinn as a secretary (1 page)
12 May 2011Termination of appointment of Kathleen Quinn as a director (1 page)
12 May 2011Termination of appointment of Kathleen Quinn as a secretary (1 page)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2010Director's details changed for James Quinn on 23 March 2010 (2 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Iain Andrew Wilson on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Kathleen Marie Quinn on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Nadine Mairi Wilson on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Kathleen Marie Quinn on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Iain Andrew Wilson on 23 March 2010 (2 pages)
7 June 2010Director's details changed for James Quinn on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Nadine Mairi Wilson on 23 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 August 2009Return made up to 23/03/09; full list of members (5 pages)
21 August 2009Return made up to 23/03/09; full list of members (5 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2008Return made up to 23/03/08; full list of members (8 pages)
26 November 2008Return made up to 23/03/08; full list of members (8 pages)
3 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2007Incorporation (21 pages)
23 March 2007Incorporation (21 pages)