Company NameThe Perfect Image Sports Marketing Limited
Company StatusDissolved
Company NumberSC351294
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Gemmell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 30 May 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address57 Chamberlain Way
Shortstown
Bedford
MK42 0GN
Director NameKeith Alexander McCrae
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleMarketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clashfarquhar Crescent
Portlethen
Aberdeenshire
AB12 4TN
Scotland
Director NameMr Kenneth George Cumming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4 Golden Square
Aberdeen
AB10 1RD
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone07 916570908
Telephone regionMobile

Location

Registered Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Keith Mccrae
51.00%
Ordinary
49 at £1Paul George Gemmell
49.00%
Ordinary

Financials

Year2014
Net Worth£179
Cash£3,899
Current Liabilities£12,559

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
3 October 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 100
(6 pages)
3 October 2016Director's details changed for Paul George Gemmell on 1 December 2014 (2 pages)
3 October 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 100
(6 pages)
3 October 2016Director's details changed for Paul George Gemmell on 1 December 2014 (2 pages)
20 September 2016Registered office address changed from 105 South Anderson Drive Aberdeen AB10 7PL to 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from 105 South Anderson Drive Aberdeen AB10 7PL to 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 20 September 2016 (2 pages)
31 August 2016Termination of appointment of Keith Alexander Mccrae as a director on 24 August 2016 (2 pages)
31 August 2016Termination of appointment of Keith Alexander Mccrae as a director on 24 August 2016 (2 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
19 October 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 July 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(14 pages)
8 July 2015Administrative restoration application (3 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 July 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(14 pages)
8 July 2015Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(14 pages)
8 July 2015Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(14 pages)
8 July 2015Administrative restoration application (3 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Termination of appointment of Kenneth Cumming as a director (1 page)
16 May 2013Termination of appointment of Kenneth Cumming as a director (1 page)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
(5 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
(5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
13 December 2010Appointment of Mr Kenneth George Cumming as a director (2 pages)
13 December 2010Appointment of Mr Kenneth George Cumming as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 January 2010Director's details changed for Keith Alexander Mccrae on 14 November 2009 (2 pages)
18 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Keith Alexander Mccrae on 14 November 2009 (2 pages)
18 January 2010Director's details changed for Paul George Gemmell on 14 November 2009 (2 pages)
18 January 2010Director's details changed for Paul George Gemmell on 14 November 2009 (2 pages)
18 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
18 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Appointment terminated secretary raeburn christie clark & wallace (1 page)
18 December 2008Director appointed paul george gemmell (1 page)
18 December 2008Director appointed paul george gemmell (1 page)
18 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Appointment terminated secretary raeburn christie clark & wallace (1 page)
14 November 2008Incorporation (51 pages)
14 November 2008Incorporation (51 pages)