Company NamePorphyry Limited
Company StatusDissolved
Company NumberSC339067
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date23 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Barry Michael Cross
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameMrs Diane Truda Cross
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleTeacher
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Barry Michael Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£119,764
Cash£46,388
Current Liabilities£1,837

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-21
(1 page)
22 October 2019Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 22 October 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 15 March 2012 (1 page)
15 March 2012Secretary's details changed for Mrs Diane Truda Cross on 6 March 2012 (1 page)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 15 March 2012 (1 page)
15 March 2012Secretary's details changed for Mrs Diane Truda Cross on 6 March 2012 (1 page)
15 March 2012Secretary's details changed for Mrs Diane Truda Cross on 6 March 2012 (1 page)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Director's details changed for Barry Michael Cross on 8 March 2011 (2 pages)
22 March 2011Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 22 March 2011 (1 page)
22 March 2011Secretary's details changed for Mrs Diane Truda Cross on 8 March 2011 (2 pages)
22 March 2011Director's details changed for Barry Michael Cross on 8 March 2011 (2 pages)
22 March 2011Director's details changed for Barry Michael Cross on 8 March 2011 (2 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 March 2011Secretary's details changed for Mrs Diane Truda Cross on 8 March 2011 (2 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 March 2011Secretary's details changed for Mrs Diane Truda Cross on 8 March 2011 (2 pages)
22 March 2011Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 22 March 2011 (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 March 2010Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 19 March 2010 (1 page)
19 March 2010Director's details changed for Barry Michael Cross on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Barry Michael Cross on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 19 March 2010 (1 page)
19 March 2010Director's details changed for Barry Michael Cross on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Secretary's change of particulars / diane cross / 24/03/2009 (2 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Secretary's change of particulars / diane cross / 24/03/2009 (2 pages)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 8 queen's crescent edinburgh EH9 2AZ (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 8 queen's crescent edinburgh EH9 2AZ (1 page)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2008Incorporation (20 pages)
6 March 2008Incorporation (20 pages)