Prospect Business Centre Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director Name | Roger Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Gordondale Road Aberdeen Aberdeenshire AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Mr Steven Harrison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Mr Peter Loomes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpci Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE |
Secretary Name | Steven Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | 6 Stoneyhill Glalshiels Road Walkerburn Peebleshire EH43 6AA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 70 Wellington Street Glasgow G2 6SB Scotland |
Website | www.procenseo.com/ |
---|---|
Telephone | 01382 568333 |
Telephone region | Dundee |
Registered Address | Units 4 & 5 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
50k at £1 | Just Ask Services LTD 50.00% Ordinary A |
---|---|
50k at £1 | Just Ask Services Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£338,169 |
Cash | £1,056 |
Current Liabilities | £343,691 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Termination of appointment of Steven Harrison as a secretary on 22 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Steven Harrison as a secretary on 22 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Steven Harrison as a director on 22 January 2013 (1 page) |
12 February 2014 | Termination of appointment of Steven Harrison as a director on 22 January 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
12 February 2013 | Appointment of Mr Patrick Gerald Brennan as a director on 21 January 2013 (3 pages) |
12 February 2013 | Appointment of Mr Patrick Gerald Brennan as a director on 21 January 2013 (3 pages) |
18 January 2013 | Appointment of Steven Harrison as a secretary on 14 January 2013 (3 pages) |
18 January 2013 | Appointment of Steven Harrison as a secretary on 14 January 2013 (3 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 September 2012 | Termination of appointment of Peter Loomes as a director on 6 March 2012 (2 pages) |
3 September 2012 | Termination of appointment of Peter Loomes as a director on 6 March 2012 (2 pages) |
3 September 2012 | Termination of appointment of Peter Loomes as a director on 6 March 2012 (2 pages) |
9 May 2012 | Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012 (2 pages) |
9 May 2012 | Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012 (2 pages) |
9 May 2012 | Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012 (2 pages) |
9 May 2012 | Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012 (2 pages) |
9 May 2012 | Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012 (2 pages) |
9 May 2012 | Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Registered office address changed from Stannergate House,41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Stannergate House,41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB on 21 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
13 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
16 March 2010 | Appointment of Mr Peter Loomes as a director (3 pages) |
16 March 2010 | Appointment of Mr Peter Loomes as a director (3 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
28 May 2009 | Ad 23/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 May 2009 | Ad 23/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 May 2009 | Memorandum and Articles of Association (16 pages) |
15 May 2009 | Memorandum and Articles of Association (16 pages) |
12 May 2009 | Director appointed steven harrison (3 pages) |
12 May 2009 | Director appointed steven harrison (3 pages) |
1 May 2009 | Director and secretary appointed anthony charles francis nissen (8 pages) |
1 May 2009 | Appointment terminated director john rutherford (1 page) |
1 May 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
1 May 2009 | Director and secretary appointed anthony charles francis nissen (8 pages) |
1 May 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
1 May 2009 | Appointment terminated director roger connon (1 page) |
1 May 2009 | Appointment terminated director john rutherford (1 page) |
1 May 2009 | Appointment terminated director roger connon (1 page) |
27 April 2009 | Company name changed pacific shelf 1557 LIMITED\certificate issued on 27/04/09 (2 pages) |
27 April 2009 | Company name changed pacific shelf 1557 LIMITED\certificate issued on 27/04/09 (2 pages) |
18 February 2009 | Incorporation (31 pages) |
18 February 2009 | Incorporation (31 pages) |