Company NameLa Petoule Ltd.
Company StatusDissolved
Company NumberSC399251
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameYoann Edmond Pierre Godec
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressA-31-02 Marc Service Residence
3 Jalan Pinang
Kuala Lumpur
Malaysia
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.lapetoule.co.uk

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Yoann Edmond Pierre Godec
100.00%
Ordinary

Financials

Year2014
Net Worth£103,087
Cash£104,144
Current Liabilities£1,336

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
25 June 2013Director's details changed for Yoann Edmond Pierre Godec on 10 May 2013 (2 pages)
25 June 2013Director's details changed for Yoann Edmond Pierre Godec on 10 May 2013 (2 pages)
18 February 2013Registered office address changed from 16 Burnett Place Aberdeen AB24 4QD Scotland on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 16 Burnett Place Aberdeen AB24 4QD Scotland on 18 February 2013 (1 page)
29 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from 34 John Street Aberdeen AB25 1BT United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 34 John Street Aberdeen AB25 1BT United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 34 John Street Aberdeen AB25 1BT United Kingdom on 4 August 2011 (1 page)
27 May 2011Appointment of Yoann Edmond Pierre Godec as a director (3 pages)
27 May 2011Appointment of Yoann Edmond Pierre Godec as a director (3 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 May 2011Incorporation (22 pages)
10 May 2011Incorporation (22 pages)