Company NamePressed 4 Time (Dundee) Ltd
Company StatusDissolved
Company NumberSC364760
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameElizabeth Anne Quinn
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Willows Drumsturdy Road
Broughty Ferry
Dundee
Tayside
DD5 3NY
Scotland
Secretary NameSCK Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 August 2009(same day as company formation)
Correspondence Address21 Pratt Street
Kirkcaldy
Fife
KY1 1RZ
Scotland

Location

Registered Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Elizabeth Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,403
Cash£813
Current Liabilities£16,892

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved following liquidation (1 page)
20 July 2020Final account prior to dissolution in a winding-up by the court (9 pages)
4 May 2020Court order in a winding-up (& Court Order attachment) (4 pages)
4 May 2020Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 4/2 100 West Regent Street Glasgow G2 2QD on 4 May 2020 (2 pages)
24 February 2020Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 4/2 100 West Regent Street Glasgow G2 2QD on 24 February 2020 (2 pages)
6 October 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Sck Secretarial Services Ltd as a secretary (1 page)
25 January 2013Termination of appointment of Sck Secretarial Services Ltd as a secretary (1 page)
25 January 2013Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 December 2010Director's details changed for Elizabeth Anne Quinn on 28 August 2010 (2 pages)
12 December 2010Secretary's details changed for Sck Secretarial Services Ltd on 28 August 2010 (1 page)
12 December 2010Director's details changed for Elizabeth Anne Quinn on 28 August 2010 (2 pages)
12 December 2010Secretary's details changed for Sck Secretarial Services Ltd on 28 August 2010 (1 page)
28 August 2009Incorporation (18 pages)
28 August 2009Incorporation (18 pages)