Company NameTherapeutics Ltd
Company StatusDissolved
Company NumberSC356865
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameP&C Services Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie St Clair Caird
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleManagement Consultancy
Country of ResidenceScotland
Correspondence Address8 Cardrona Way
Peebles
Lothian
EH45 9LD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Valerie St Clair Caird & Neil Caird
100.00%
Ordinary

Financials

Year2014
Net Worth£33,414
Cash£47,334
Current Liabilities£31,747

Accounts

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

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (1 page)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (3 pages)
8 January 2018Notification of Valerie Caird as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Neil John Caird as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
8 February 2016Company name changed p&c services LTD.\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
8 February 2016Company name changed p&c services LTD.\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mrs Valerie St Clair Caird on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mrs Valerie St Clair Caird on 24 March 2010 (2 pages)
6 April 2009Director appointed valerie st clair caird (2 pages)
6 April 2009Director appointed valerie st clair caird (2 pages)
24 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
24 March 2009Appointment terminated secretary brian reid LTD. (1 page)
24 March 2009Appointment terminated secretary brian reid LTD. (1 page)
24 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
24 March 2009Appointment terminated director stephen george mabbott (1 page)
24 March 2009Appointment terminated director stephen george mabbott (1 page)
19 March 2009Incorporation (18 pages)
19 March 2009Incorporation (18 pages)