Company NamePosh Mops Ltd
Company StatusDissolved
Company NumberSC341693
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 11 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDeborah Elizabeth Frith
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(1 day after company formation)
Appointment Duration7 years, 11 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tredington Park
Hatton Park
Warwick
CV35 7TT
Director NameTracey Louise Watson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Archways Rusland
Nr Ulverston
Cumbria
LA12 8JS
Secretary NameTracey Louise Watson
NationalityBritish
StatusResigned
Appointed22 April 2008(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Archways Rusland
Nr Ulverston
Cumbria
LA12 8JS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Elizabeth Frith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Director's details changed for Deborah Elizabeth Frith on 21 January 2014 (2 pages)
9 May 2014Director's details changed for Deborah Elizabeth Frith on 21 January 2014 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Termination of appointment of Tracey Watson as a director (1 page)
30 April 2013Termination of appointment of Tracey Watson as a secretary (1 page)
30 April 2013Termination of appointment of Tracey Watson as a secretary (1 page)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of Tracey Watson as a director (1 page)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 April 2012Director's details changed for Tracey Louise Watson on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Tracey Louise Watson on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Tracey Louise Watson on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Tracey Louise Watson on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Deborah Elizabeth Frith on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Deborah Elizabeth Frith on 30 April 2012 (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Registered office address changed from as Fisher & Co 160 Hope Street Glasgow G2 2TJ Uk on 23 June 2010 (1 page)
23 June 2010Registered office address changed from as Fisher & Co 160 Hope Street Glasgow G2 2TJ Uk on 23 June 2010 (1 page)
23 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
29 September 2009Return made up to 21/04/09; full list of members (4 pages)
29 September 2009Return made up to 21/04/09; full list of members (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 February 2009Director and secretary appointed tracey louise watson (2 pages)
16 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 February 2009Director appointed deborah elizabeth frith (2 pages)
16 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 February 2009Director and secretary appointed tracey louise watson (2 pages)
16 February 2009Director appointed deborah elizabeth frith (2 pages)
22 April 2008Appointment terminated director duport director LIMITED (1 page)
22 April 2008Appointment terminated director duport director LIMITED (1 page)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)