Company NamePamela Technical Services Ltd.
Company StatusDissolved
Company NumberSC321350
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date17 February 2015 (9 years, 2 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 NamePamela Yeats
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleClose Out Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address48 Faulds Wynd
Aberdeen
Grampian
AB12 5NR
Scotland
Secretary NameJeffrey James Milligan
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Faulds Wynd
Aberdeen
Aberdeenshire
AB12 5NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pamela Yeats
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,110
Cash£1,993
Current Liabilities£14,468

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 November 2014Notice of final meeting of creditors (3 pages)
17 November 2014Notice of final meeting of creditors (3 pages)
24 April 2012Court order notice of winding up (1 page)
24 April 2012Notice of winding up order (1 page)
24 April 2012Notice of winding up order (1 page)
24 April 2012Court order notice of winding up (1 page)
23 April 2012Registered office address changed from 48 Faulds Wynd Aberdeen AB12 5NR on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 48 Faulds Wynd Aberdeen AB12 5NR on 23 April 2012 (2 pages)
25 October 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
23 April 2010Director's details changed for Pamela Yeats on 17 April 2010 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Pamela Yeats on 17 April 2010 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 July 2008Return made up to 17/04/08; full list of members (3 pages)
15 July 2008Return made up to 17/04/08; full list of members (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)