Company NameDe Poire Consultants Ltd
Company StatusDissolved
Company NumberSC395231
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Joan Maureen Perry
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Joan Maureen Perry
83.33%
Ordinary
1 at £1Anthony Fergus Perry
8.33%
Ordinary A-z
1 at £1Joan Maureen Perry
8.33%
Ordinary A-z

Financials

Year2014
Net Worth£53,001
Cash£70,374
Current Liabilities£19,837

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Director's details changed for Dr Joan Maureen Perry on 5 April 2016 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Dr Joan Maureen Perry on 5 April 2016 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 10
(4 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 10
(4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
(4 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(4 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(4 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012 (1 page)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 12
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 12
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 9
(4 pages)
11 April 2011Appointment of Dr Joan Maureen Perry as a director (3 pages)
11 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 9
(4 pages)
11 April 2011Appointment of Dr Joan Maureen Perry as a director (3 pages)
10 March 2011Termination of appointment of Cosec Limited as a secretary (1 page)
10 March 2011Termination of appointment of Cosec Limited as a director (1 page)
10 March 2011Termination of appointment of Cosec Limited as a secretary (1 page)
10 March 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011 (1 page)
10 March 2011Termination of appointment of James Mcmeekin as a director (1 page)
10 March 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011 (1 page)
10 March 2011Termination of appointment of Cosec Limited as a director (1 page)
10 March 2011Incorporation (29 pages)
10 March 2011Incorporation (29 pages)
10 March 2011Termination of appointment of James Mcmeekin as a director (1 page)