Company NameLd Procurement Solutions Ltd.
Company StatusDissolved
Company NumberSC360946
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynda Ann Dunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleProcurement Officer
Country of ResidenceScotland
Correspondence Address2 Langtree Avenue
Whitecraigs
Glasgow
G46 7LW
Scotland
Secretary NameJean Imrie
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Langtree Avenue
Whitecraigs
Glasgow
G46 7LW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 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
Appointed10 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£116,198
Cash£120,961
Current Liabilities£22,821

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting of voluntary winding up (3 pages)
10 December 2014Registered office address changed from 2 Langtree Avenue Whitecraigs Glasgow G46 7LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 10 December 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Director's details changed for Lynda Ann Dunn on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Jean Imrie on 1 June 2010 (1 page)
11 June 2010Secretary's details changed for Jean Imrie on 1 June 2010 (1 page)
11 June 2010Director's details changed for Lynda Ann Dunn on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
23 June 2009Director appointed lynda ann dunn (2 pages)
23 June 2009Secretary appointed jean imrie (2 pages)
15 June 2009Appointment terminate, secretary brian reid logged form (1 page)
12 June 2009Appointment terminate, director stephen george mabbott logged form (1 page)
11 June 2009Appointment terminated director stephen george mabbott (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
10 June 2009Incorporation (18 pages)