Company NamePellucid.Tv Ltd.
Company StatusDissolved
Company NumberSC390578
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Fraser Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian McQuillan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Braeview Drive
Paisley
Renfrewshire
PA2 8PW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Fraser Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£14,914
Current Liabilities£30,656

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Registered office address changed from , 16 Braeview Drive, Paisley, Renfrewshire, PA2 8PW to 73 Union Street Greenock Renfrewshire PA16 8BG on 21 July 2016 (4 pages)
21 July 2016Registered office address changed from , 16 Braeview Drive, Paisley, Renfrewshire, PA2 8PW to 73 Union Street Greenock Renfrewshire PA16 8BG on 21 July 2016 (4 pages)
20 July 2016Administrative restoration application (4 pages)
20 July 2016Administrative restoration application (4 pages)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Termination of appointment of Ian Mcquillan as a director (1 page)
2 April 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Termination of appointment of Ian Mcquillan as a director (1 page)
2 April 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Appointment of Mr Ian Mcquillan as a director (3 pages)
24 June 2011Appointment of Mr Ian Mcquillan as a director (3 pages)
10 January 2011Appointment of Fraser Wilson as a director (3 pages)
10 January 2011Appointment of Fraser Wilson as a director (3 pages)
22 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 December 2010Incorporation (23 pages)
20 December 2010Incorporation (23 pages)