Company NamePascaline Limited
Company StatusDissolved
Company NumberSC324997
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 7 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 NameChristopher Ward
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30a Cameron Street
Stonehaven
Aberdeenshire
AB39 2HS
Scotland
Secretary NameStephanie Mary Anderson Ward
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address30a Cameron Street
Stonehaven
Aberdeenshire
AB39 2HS
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£11,415
Cash£12,195
Current Liabilities£9,500

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50
(6 pages)
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 March 2016Director's details changed for Christopher Ward on 4 December 2015 (2 pages)
7 March 2016Director's details changed for Christopher Ward on 4 December 2015 (2 pages)
7 March 2016Secretary's details changed for Stephanie Mary Anderson Ward on 4 December 2015 (1 page)
7 March 2016Secretary's details changed for Stephanie Mary Anderson Ward on 4 December 2015 (1 page)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50
(4 pages)
25 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50
(4 pages)
25 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50
(4 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50
(4 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Registered office address changed from 3 Bernham Crescent Stonehaven Aberdeenshire AB39 2WQ Scotland on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 3 Bernham Crescent Stonehaven Aberdeenshire AB39 2WQ Scotland on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Stephanie Mary Anderson Ward on 31 August 2011 (2 pages)
27 September 2012Registered office address changed from 55 Mearns Drive Stonehaven Aberdeenshire AB39 2ES United Kingdom on 27 September 2012 (1 page)
27 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Christopher Ward on 31 August 2011 (2 pages)
27 September 2012Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Christopher Ward on 31 August 2011 (2 pages)
27 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 55 Mearns Drive Stonehaven Aberdeenshire AB39 2ES United Kingdom on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Stephanie Mary Anderson Ward on 31 August 2011 (2 pages)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Director's details changed for Christopher Ward on 6 June 2010 (2 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Christopher Ward on 6 June 2010 (2 pages)
11 August 2010Director's details changed for Christopher Ward on 6 June 2010 (2 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
26 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Return made up to 06/06/08; full list of members (3 pages)
8 April 2009Return made up to 06/06/08; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Registered office changed on 10/06/2008 from 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
10 June 2008Registered office changed on 10/06/2008 from 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
23 July 2007Registered office changed on 23/07/07 from: 55 mearns drive stonehaven kincardineshire AB39 2ES (1 page)
23 July 2007Registered office changed on 23/07/07 from: 55 mearns drive stonehaven kincardineshire AB39 2ES (1 page)
22 June 2007Ad 18/06/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 June 2007Ad 18/06/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
6 June 2007Incorporation (14 pages)
6 June 2007Incorporation (14 pages)