Company NamePredictive Sensor Technology Limited
Company StatusDissolved
Company NumberSC391158
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Stephen Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(1 year after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address96 Leicester Road
Kibworth Harcourt
Leicester
LE8 0PX
Director NameMr Clive Nicholas Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(1 year after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Director NameMr John Grant Flavell Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(1 year after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Craigleith Road
Edinburgh
Midlothian
EH4 2EH
Scotland
Director NameMr George Watson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(1 year after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address43 Airlie Street
Brechin
Angus
DD9 6JX
Scotland
Director NameDr James William Buckie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director And Accountan
Country of ResidenceScotland
Correspondence AddressSam Remo 146 Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9BX
Scotland

Location

Registered Address131 Craigleith Road
Edinburgh
Midlothian
EH4 2EH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1.4m at £0.01Clive Robinson
20.00%
Ordinary
1.4m at £0.01George Watson
20.00%
Ordinary
1.4m at £0.01John Smith
20.00%
Ordinary
1.4m at £0.01Jonathan Jones
20.00%
Ordinary
1.4m at £0.01Kirk Henderson
20.00%
Ordinary

Financials

Year2014
Net Worth£34,212
Cash£34,362
Current Liabilities£150

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
9 January 2017Resolutions
  • RES13 ‐ Final dividend declared 14/12/2016
(1 page)
9 January 2017Resolutions
  • RES13 ‐ Final dividend declared 14/12/2016
(1 page)
8 December 2016Statement of capital on 8 December 2016
  • GBP 0.05
(3 pages)
8 December 2016Statement by Directors (8 pages)
8 December 2016Statement by Directors (8 pages)
8 December 2016Solvency Statement dated 28/11/16 (8 pages)
8 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2016Solvency Statement dated 28/11/16 (8 pages)
8 December 2016Statement of capital on 8 December 2016
  • GBP 0.05
(3 pages)
12 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70,000
(7 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70,000
(7 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70,000
(7 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70,000
(7 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70,000
(7 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 70,000
(7 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 70,000
(7 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 70,000
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 January 2013Appointment of Mr Jonathan Stephen Jones as a director (2 pages)
11 January 2013Appointment of Mr George Watson as a director (2 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 January 2013Appointment of Mr Jonathan Stephen Jones as a director (2 pages)
11 January 2013Appointment of Mr George Watson as a director (2 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Termination of appointment of James Buckie as a director (1 page)
7 February 2012Appointment of Mr John Grant Flavell Smith as a director (2 pages)
7 February 2012Termination of appointment of James Buckie as a director (1 page)
7 February 2012Appointment of Mr Clive Nicholas Robinson as a director (2 pages)
7 February 2012Appointment of Mr John Grant Flavell Smith as a director (2 pages)
7 February 2012Appointment of Mr Clive Nicholas Robinson as a director (2 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 January 2012Particulars of variation of rights attached to shares (2 pages)
3 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 70,000.01
(4 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
3 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 70,000.01
(4 pages)
3 January 2012Particulars of variation of rights attached to shares (2 pages)
3 January 2012Change of share class name or designation (2 pages)
21 November 2011Registered office address changed from 201 Gilmore Place Edinburgh EH3 9PN on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from 201 Gilmore Place Edinburgh EH3 9PN on 21 November 2011 (2 pages)
7 January 2011Incorporation (44 pages)
7 January 2011Incorporation (44 pages)