Company NameProexotics Limited
Company StatusDissolved
Company NumberSC354194
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr William Grame Ewart
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address17 Lang Avenue
Renfrew
Renfrewshire
PA4 0DF
Scotland
Director NameMr Craig Roberts
Date of BirthJuly 1987 (Born 36 years ago)
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleSales Assisant
Country of ResidenceScotland
Correspondence Address9 Charles Street
Largs
PA4 0DF
Scotland
Director NameMr Martin McKenna
Date of BirthMarch 1984 (Born 40 years ago)
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleSales Assistant
Correspondence Address12 Browncarrick Drive
Ayr
Ayrshire
KA7 4JA
Scotland

Contact

Websitewww.proexotics.co.uk
Telephone0141 8401939
Telephone regionGlasgow

Location

Registered Address17 Grey Place, Flat 1/3 Grey Place
Greenock
Renfrewshire
PA15 1YF
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

5 at £1William Ewart
55.56%
Ordinary
4 at £1Craig Robertson
44.44%
Ordinary

Financials

Year2014
Turnover£124,778
Gross Profit£43,028
Net Worth-£10,738
Current Liabilities£18,227

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 March 2016Bona Vacantia disclaimer (1 page)
3 March 2016Bona Vacantia disclaimer (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Registered office address changed from 17 Lang Avenue Renfrew PA4 0DF United Kingdom on 23 June 2014 (1 page)
23 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(5 pages)
23 June 2014Registered office address changed from 17 Lang Avenue Renfrew PA4 0DF United Kingdom on 23 June 2014 (1 page)
23 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(5 pages)
10 April 2014Total exemption full accounts made up to 31 January 2013 (6 pages)
10 April 2014Total exemption full accounts made up to 31 January 2013 (6 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Mr Craig Robertson on 29 January 2010 (2 pages)
27 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Mr Craig Robertson on 29 January 2010 (2 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr William Ewart on 29 January 2010 (2 pages)
26 May 2010Director's details changed for Mr William Ewart on 29 January 2010 (2 pages)
12 October 2009Termination of appointment of Martin Mckenna as a director (2 pages)
12 October 2009Termination of appointment of Martin Mckenna as a director (2 pages)
29 January 2009Incorporation (15 pages)
29 January 2009Incorporation (15 pages)