Company NameP Of A (Luss) Limited
Company StatusDissolved
Company NumberSC396611
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Director

Director NameMs Denice Purdie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiloran Hall Middle Balado
Kinross
Tayside
KY13 0NH
Scotland

Location

Registered AddressKiloran Hall
Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Denice Purdie
100.00%
Ordinary

Financials

Year2014
Net Worth£41,268
Cash£9,126
Current Liabilities£2,150

Accounts

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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (1 page)
4 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Director's details changed for Ms Denice Purdie on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Ms Denice Purdie on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Ms Denice Purdie on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from Luss Visitor Centre Luss Car Park Luss Alexandria Dunbartonshire G83 8PA on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Luss Visitor Centre Luss Car Park Luss Alexandria Dunbartonshire G83 8PA on 13 February 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Denice Purdie on 1 July 2011 (3 pages)
3 August 2011Director's details changed for Denice Purdie on 1 July 2011 (3 pages)
3 August 2011Director's details changed for Denice Purdie on 1 July 2011 (3 pages)
30 March 2011Incorporation (34 pages)
30 March 2011Incorporation (34 pages)