Company NamePelo-Tech Ltd.
Company StatusDissolved
Company NumberSC321394
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAndrew Pellow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address78 Earlston Crescent
Coatbridge
North Lanarkshire
ML5 4UH
Scotland
Secretary NameGeorge Gilpin
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Park Avenue
Loanhead
Midlothian
EH20 9BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
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
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£946
Cash£7,963
Current Liabilities£49,707

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Notice of final meeting of creditors (3 pages)
28 April 2017Notice of final meeting of creditors (3 pages)
29 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 29 April 2014 (2 pages)
25 March 2014Court order notice of winding up (1 page)
25 March 2014Notice of winding up order (1 page)
25 March 2014Court order notice of winding up (1 page)
25 March 2014Notice of winding up order (1 page)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 25 April 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 September 2010Annual return made up to 17 April 2010 (3 pages)
6 September 2010Annual return made up to 17 April 2010 (3 pages)
16 June 2010Director's details changed for Andrew Pellow on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Pellow on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Pellow on 2 October 2009 (2 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)
27 July 2009Return made up to 17/04/09; full list of members (3 pages)
27 July 2009Return made up to 17/04/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 August 2008Return made up to 17/04/08; full list of members (3 pages)
4 August 2008Return made up to 17/04/08; full list of members (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)