Company NamePd Golf Consultants Limited
Company StatusDissolved
Company NumberSC377680
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Elizabeth Kelly
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Finbraken Drive
Gourock
Renfrewshire
PA19 1BF
Scotland
Director NameMr Lorne Kelly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Finbraken Drive
Gourock
Renfrewshire
PA19 1BF
Scotland

Location

Registered Address2 Finbraken Drive
Gourock
Renfrewshire
PA19 1BF
Scotland
ConstituencyInverclyde
WardInverclyde West

Shareholders

50 at £1Lorne Kelly
50.00%
Ordinary A
5 at £1John Kelly
5.00%
Ordinary D
5 at £1Pamela Poole
5.00%
Ordinary C
40 at £1Elizabeth Kelly
40.00%
Ordinary B

Financials

Year2014
Net Worth£342
Cash£3,829
Current Liabilities£14,976

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Director's details changed for Mr Lorne Kelly on 22 January 2014 (2 pages)
8 July 2014Director's details changed for Mrs Elizabeth Kelly on 22 January 2014 (2 pages)
8 July 2014Director's details changed for Mrs Elizabeth Kelly on 22 January 2014 (2 pages)
8 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Director's details changed for Mr Lorne Kelly on 22 January 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Registered office address changed from 67 Finnart Street Greenock PA16 8HH United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 67 Finnart Street Greenock PA16 8HH United Kingdom on 22 January 2014 (1 page)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
28 April 2010Incorporation (25 pages)
28 April 2010Incorporation (25 pages)