Company NamePatkeaveney Ltd
Company StatusDissolved
Company NumberSC379941
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 11 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NamePat Keaveney
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address1 Cloonlee
Ballinlough
Roscommon
Ireland
Secretary NamePat Keaveney
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Cloonlee
Ballinlough
Roscommon
Ireland

Location

Registered Address9/5 Western Harbour View
Edinburgh
EH6 6PG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Pat Keaveney
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Director's details changed for Pat Keaveney on 21 February 2015 (2 pages)
3 July 2015Secretary's details changed for Pat Keaveney on 21 February 2015 (1 page)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Director's details changed for Pat Keaveney on 21 February 2015 (2 pages)
3 July 2015Secretary's details changed for Pat Keaveney on 21 February 2015 (1 page)
5 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
5 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 October 2014Registered office address changed from 10 (Gf) Gilmore Place Edinburgh EH3 9NQ to 9/5 Western Harbour View Edinburgh EH6 6PG on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 10 (Gf) Gilmore Place Edinburgh EH3 9NQ to 9/5 Western Harbour View Edinburgh EH6 6PG on 28 October 2014 (1 page)
20 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
20 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
20 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 September 2013Registered office address changed from 10/5 Tower Place Edinburgh Midlothian EH6 7BZ on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 10/5 Tower Place Edinburgh Midlothian EH6 7BZ on 27 September 2013 (1 page)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 February 2012Registered office address changed from 1B, 2 Bonnington Mews Bonnington Road Lane Edinburgh EH65BJ Scotland on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 1B, 2 Bonnington Mews Bonnington Road Lane Edinburgh EH65BJ Scotland on 17 February 2012 (2 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)