Company NameCastle PC Repairs Ltd
Company StatusDissolved
Company NumberSC411695
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Shaun William   Braiden Murphy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Pargan Singh Cheema
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland

Location

Registered Address88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Pargan Cheema
83.33%
Ordinary
3k at £1Shaun William Braiden Murphy
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,469
Cash£1,111
Current Liabilities£4,485

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
20 May 2014Termination of appointment of Pargan Cheema as a director (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 18,000
(4 pages)
18 March 2014Registered office address changed from 12 Beacon Croft Bridge of Allan Stirling Scotland FK9 4RX on 18 March 2014 (1 page)
19 February 2014Resolutions
  • RES13 ‐ Increase nominal capital from £100 to £20K 10/02/2014
(1 page)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
24 November 2011Appointment of Mr Shaun William Braiden Murphy as a director (2 pages)
24 November 2011Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 24 November 2011 (1 page)
24 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
(3 pages)
21 November 2011Incorporation (29 pages)