Company NameP Of A Limited
Company StatusDissolved
Company NumberSC374730
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Denice Purdie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiloran Hall Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
Secretary NameDenice Purdie
NationalityBritish
StatusClosed
Appointed12 March 2011(1 year after company formation)
Appointment Duration8 years, 6 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressKiloran Hall Middle Balado
Kinross
Tayside
KY13 0NH
Scotland

Location

Registered AddressKiloran Hall
Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Denice Purdie
100.00%
Ordinary

Financials

Year2014
Net Worth£850
Cash£251
Current Liabilities£501

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Secretary's details changed for Denice Purdie on 13 February 2013 (1 page)
13 March 2013Director's details changed for Ms Denice Purdie on 13 February 2013 (2 pages)
13 March 2013Secretary's details changed for Denice Purdie on 13 February 2013 (1 page)
13 March 2013Director's details changed for Ms Denice Purdie on 13 February 2013 (2 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from Luss Visitor Centre Luss Car Park Luss Alexandria Dunbartonshire G83 8PA on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Luss Visitor Centre Luss Car Park Luss Alexandria Dunbartonshire G83 8PA on 13 February 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Appointment of Denice Purdie as a secretary (3 pages)
22 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
22 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
22 August 2011Appointment of Denice Purdie as a secretary (3 pages)
27 July 2011Director's details changed for Denice Purdie on 1 July 2011 (3 pages)
27 July 2011Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Denice Purdie on 1 July 2011 (3 pages)
27 July 2011Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Denice Purdie on 1 July 2011 (3 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8DU Scotland on 12 March 2010 (1 page)
12 March 2010Incorporation (35 pages)
12 March 2010Director's details changed for Denice Purdie on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8DU Scotland on 12 March 2010 (1 page)
12 March 2010Director's details changed for Denice Purdie on 12 March 2010 (2 pages)
12 March 2010Incorporation (35 pages)