Company NamePocapoc Limited
Company StatusDissolved
Company NumberSC396451
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John William Alexander McKenzie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMs Sacha Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland

Contact

Websitewww.pocapoc.co.uk
Telephone0141 2211551
Telephone regionGlasgow

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2013
Net Worth£192
Cash£6,135
Current Liabilities£39,163

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
21 November 2018Registered office address changed from Skypark 1 Suite 1, Skyhub 8 Elliot Place Glasgow G3 8EP Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 November 2018 (1 page)
21 November 2018Termination of appointment of Sacha Mason as a director on 20 October 2018 (1 page)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 May 2017Registered office address changed from Skypark 3, Floor 4 14 Elliot Place Glasgow G3 8EP to Skypark 1 Suite 1, Skyhub 8 Elliot Place Glasgow G3 8EP on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Skypark 3, Floor 4 14 Elliot Place Glasgow G3 8EP to Skypark 1 Suite 1, Skyhub 8 Elliot Place Glasgow G3 8EP on 11 May 2017 (1 page)
5 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 January 2013Registered office address changed from Suite 2.5, the Hub Pacific Quay Pacific Drive Glasgow G51 5EA on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from Suite 2.5, the Hub Pacific Quay Pacific Drive Glasgow G51 5EA on 22 January 2013 (2 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)