Company NameParty Prop Shop Limited
Company StatusDissolved
Company NumberSC385040
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Egan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NameMrs Rochelle Dawn Egan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Flakefield Place
College Milton
East Kilbride
G74 1PF
Scotland
Director NameMr James Patrick Egan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2014)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address12 Flakefield Place
College Milton
East Kilbride
G74 1PF
Scotland
Director NameMr James Patrick Egan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address18 Carron Place
East Kilbride
G75 0YL
Scotland
Director NamePaul Michael Egan
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Flakefield Place
College Milton
East Kilbride
G74 1PF
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1James Egan
25.00%
Ordinary A
1 at £1James Patrick Egan
25.00%
Ordinary A
1 at £1Paul Michael Egan
25.00%
Ordinary A
1 at £1Rochelle Egan
25.00%
Ordinary A

Financials

Year2014
Net Worth-£14,130
Cash£63,078
Current Liabilities£376,664

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Return of final meeting of voluntary winding up (4 pages)
31 July 2015Notice of final meeting of creditors (6 pages)
31 July 2015Notice of final meeting of creditors (6 pages)
31 July 2015Return of final meeting of voluntary winding up (4 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Registered office address changed from 12 Flakefield Place College Milton East Kilbride G74 1PF United Kingdom on 29 May 2014 (2 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Registered office address changed from 12 Flakefield Place College Milton East Kilbride G74 1PF United Kingdom on 29 May 2014 (2 pages)
9 May 2014Satisfaction of charge 1 in full (4 pages)
9 May 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Termination of appointment of Rochelle Egan as a director (2 pages)
18 March 2014Termination of appointment of Paul Egan as a director (2 pages)
18 March 2014Termination of appointment of James Egan as a director (2 pages)
18 March 2014Termination of appointment of Rochelle Egan as a director (2 pages)
18 March 2014Termination of appointment of Paul Egan as a director (2 pages)
18 March 2014Termination of appointment of James Egan as a director (2 pages)
17 March 2014Termination of appointment of James Egan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
17 March 2014Termination of appointment of Rochelle Egan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
17 March 2014Termination of appointment of Rochelle Egan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
17 March 2014Termination of appointment of Paul Egan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
17 March 2014Termination of appointment of James Egan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
17 March 2014Termination of appointment of Paul Egan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 December 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(4 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 December 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 4
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 4
(3 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from 18 Carron Place East Kilbride G75 0YL United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 18 Carron Place East Kilbride G75 0YL United Kingdom on 26 April 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 September 2011Director's details changed for Mr James Egan on 7 September 2011 (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr James Patrick Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr James Patrick Egan on 7 September 2011 (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Paul Michael Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr James Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Rochelle Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr James Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Rochelle Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Rochelle Egan on 7 September 2011 (2 pages)
13 September 2011Termination of appointment of James Egan as a director (1 page)
13 September 2011Director's details changed for Mr James Patrick Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Paul Michael Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Paul Michael Egan on 7 September 2011 (2 pages)
13 September 2011Termination of appointment of James Egan as a director (1 page)
13 September 2011Director's details changed for Mr James Patrick Egan on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr James Patrick Egan on 7 September 2011 (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr James Patrick Egan on 7 September 2011 (2 pages)
26 April 2011Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 26 April 2011 (1 page)
10 January 2011Appointment of Mr James Patrick Egan as a director (2 pages)
10 January 2011Appointment of Mr James Patrick Egan as a director (2 pages)
29 December 2010Appointment of Mr James Patrick Egan as a director (2 pages)
29 December 2010Appointment of Mr James Patrick Egan as a director (2 pages)
1 December 2010Appointment of Paul Michael Egan as a director (2 pages)
1 December 2010Appointment of Paul Michael Egan as a director (2 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)