Company NamePerdana Consultancy Ltd.
Company StatusDissolved
Company NumberSC397892
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameJulie Robertson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(5 years after company formation)
Appointment Duration5 years, 7 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Craigmount Hill
Edinburgh
EH4 8DP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1David Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£835
Cash£14,697
Current Liabilities£16,528

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (1 page)
27 September 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
24 September 2021Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
16 August 2021Change of details for Mrs Julie Anne Robertson as a person with significant control on 20 May 2016 (2 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Director's details changed for Julie Macdonald on 20 April 2017 (2 pages)
24 April 2017Director's details changed for Julie Macdonald on 20 April 2017 (2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
24 October 2016Appointment of Julie Macdonald as a director on 1 May 2016 (3 pages)
24 October 2016Appointment of Julie Macdonald as a director on 1 May 2016 (3 pages)
7 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 200
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 200
(4 pages)
26 May 2016Total exemption full accounts made up to 30 April 2016 (4 pages)
26 May 2016Total exemption full accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
4 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(3 pages)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
12 May 2011Appointment of David Robertson as a director (3 pages)
12 May 2011Appointment of David Robertson as a director (3 pages)
21 April 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
21 April 2011Termination of appointment of Peter Trainer as a director (2 pages)
21 April 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
21 April 2011Termination of appointment of Peter Trainer as a director (2 pages)
21 April 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
21 April 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 April 2011Incorporation (24 pages)
15 April 2011Incorporation (24 pages)