Company NamePanther Software Ltd
Company StatusDissolved
Company NumberSC372044
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date1 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian McKee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllan House 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Thomas Ross McGhee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAllan House 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Peter Fothergill Bennett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Dunvegan Avenue
Gourock
Inverclyde
PA19 1AJ
Scotland

Contact

Websitepanthersoftware.co.uk
Email address[email protected]
Telephone01294 318733
Telephone regionArdrossan

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£299,142
Cash£972
Current Liabilities£101,335

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Notice of final meeting of creditors (1 page)
1 September 2016Return of final meeting of voluntary winding up (3 pages)
1 September 2016Return of final meeting of voluntary winding up (3 pages)
1 September 2016Notice of final meeting of creditors (1 page)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Registered office address changed from Suite 11,Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 1 May 2014 (2 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Registered office address changed from Suite 11,Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Suite 11,Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 1 May 2014 (2 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(4 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Ian Mckee on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Ian Mckee on 13 March 2012 (2 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2011Memorandum and Articles of Association (22 pages)
29 November 2011Memorandum and Articles of Association (22 pages)
21 November 2011Director's details changed for Mr Thomas Ross Mcghee on 27 May 2010 (2 pages)
21 November 2011Director's details changed for Mr Thomas Ross Mcghee on 27 May 2010 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Termination of appointment of Peter Bennett as a director (1 page)
10 October 2011Termination of appointment of Peter Bennett as a director (1 page)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
13 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
13 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
10 December 2010Appointment of Mr Thomas Ross Mcghee as a director (2 pages)
10 December 2010Appointment of Mr Thomas Ross Mcghee as a director (2 pages)
7 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 45,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 50,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 45,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 50,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 50,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 45,000
(4 pages)
17 June 2010Registered office address changed from 41 Dunvegan Avenue Gourock Inverclyde PA19 1AJ United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 41 Dunvegan Avenue Gourock Inverclyde PA19 1AJ United Kingdom on 17 June 2010 (1 page)
25 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 40,000
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 40,000
(5 pages)
29 January 2010Incorporation (24 pages)
29 January 2010Incorporation (24 pages)