Company NamePleiad Devices Limited
Company StatusDissolved
Company NumberSC324501
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameDalglen (No. 1101) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameCristiano Daolio
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(5 years after company formation)
Appointment Duration2 years, 9 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 3, Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameOriana Maria Zerbini
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(5 years after company formation)
Appointment Duration2 years, 9 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 3, Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
Secretary NameCristiano Daolio
NationalityBritish
StatusClosed
Appointed31 May 2012(5 years after company formation)
Appointment Duration2 years, 9 months (closed 24 March 2015)
RoleCompany Director
Correspondence AddressSuite 3, Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameDr Helen Anne Colquhoun
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RolePharmaceutical Physician
Country of ResidenceScotland
Correspondence AddressNorth Lodge Of Orchil
Braco
Dunblane
Perthshire
FK15 9LG
Scotland
Director NameMrs Julia Mary Edgar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month after company formation)
Appointment Duration11 months (resigned 27 May 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTomaknock Cottage
Crieff
Perthshire
PH7 3QH
Scotland
Secretary NameMrs Julia Mary Edgar
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTomaknock Cottage
Crieff
Perthshire
PH7 3QH
Scotland
Secretary NameEdward Elworthy
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchil Den
Braco
Dunblane
Perthshire
FK15 9LF
Scotland
Director NameEdward Elworthy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(6 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOrchil Den
Braco
Dunblane
Perthshire
FK15 9LF
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.pleiad.com

Location

Registered AddressSuite 3, Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle

Shareholders

38k at £1Dr Helen Anne Colquhoun
76.00%
Ordinary
3k at £1Iain Colquhoun
6.00%
Ordinary A
1000 at £1Sheila Pearson
2.00%
Ordinary A
8k at £1Edward Elworthy
16.00%
Ordinary A

Financials

Year2014
Net Worth£78,575
Cash£20,909

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 December 2014Return of final meeting of voluntary winding up (13 pages)
24 December 2014Return of final meeting of voluntary winding up (13 pages)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2012Appointment of Cristiano Daolio as a secretary on 31 May 2012 (3 pages)
27 June 2012Appointment of Cristiano Daolio as a director on 31 May 2012 (3 pages)
27 June 2012Termination of appointment of Edward Elworthy as a director on 31 May 2012 (2 pages)
27 June 2012Termination of appointment of Edward Elworthy as a secretary on 31 May 2012 (2 pages)
27 June 2012Appointment of Cristiano Daolio as a secretary on 31 May 2012 (3 pages)
27 June 2012Termination of appointment of Helen Anne Colquhoun as a director on 31 May 2012 (2 pages)
27 June 2012Termination of appointment of Edward Elworthy as a director on 31 May 2012 (2 pages)
27 June 2012Appointment of Oriana Maria Zerbini as a director on 31 May 2012 (3 pages)
27 June 2012Termination of appointment of Helen Anne Colquhoun as a director on 31 May 2012 (2 pages)
27 June 2012Appointment of Cristiano Daolio as a director on 31 May 2012 (3 pages)
27 June 2012Termination of appointment of Edward Elworthy as a secretary on 31 May 2012 (2 pages)
27 June 2012Appointment of Oriana Maria Zerbini as a director on 31 May 2012 (3 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 50,000
(6 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 50,000
(6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
28 February 2012Statement of company's objects (2 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Statement of company's objects (2 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 June 2010Registered office address changed from Balmoral Suite Royal British House Leonard Street Perth PH2 8HA on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Balmoral Suite Royal British House Leonard Street Perth PH2 8HA on 23 June 2010 (1 page)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 July 2008Appointment terminated director julia edgar (1 page)
3 July 2008Appointment terminated director julia edgar (1 page)
3 June 2008Return made up to 29/05/08; full list of members (5 pages)
3 June 2008Return made up to 29/05/08; full list of members (5 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
16 October 2007Particulars of contract relating to shares (2 pages)
16 October 2007Nc inc already adjusted 27/08/07 (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 October 2007Ad 01/09/07-01/10/07 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 October 2007Nc inc already adjusted 27/08/07 (1 page)
16 October 2007Ad 01/09/07-01/10/07 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 October 2007Particulars of contract relating to shares (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
11 July 2007Registered office changed on 11/07/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007Company name changed dalglen (no. 1101) LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed dalglen (no. 1101) LIMITED\certificate issued on 10/07/07 (2 pages)
29 May 2007Incorporation (18 pages)
29 May 2007Incorporation (18 pages)