Company NamePerry-Net Limited
Company StatusDissolved
Company NumberSC375195
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Scott Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,American
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMrs Lydia Margaret Perry
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£3,306
Cash£16,526
Current Liabilities£14,041

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 August 2018Director's details changed for Mr John Scott Perry on 14 August 2018 (2 pages)
20 August 2018Change of details for Mrs Lydia Margaret Perry as a person with significant control on 14 August 2018 (2 pages)
20 August 2018Change of details for Mr John Scott Perry as a person with significant control on 14 August 2018 (2 pages)
6 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
5 April 2018Director's details changed for Mr John Scott Perry on 3 October 2017 (2 pages)
30 March 2018Change of details for Mrs Lydia Margaret Perry as a person with significant control on 3 October 2017 (2 pages)
30 March 2018Change of details for Mr John Scott Perry as a person with significant control on 3 October 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
18 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 19 March 2015
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 19 March 2015
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
4 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
19 March 2010Incorporation (23 pages)
19 March 2010Incorporation (23 pages)