Company Name3Pomc Ltd.
Company StatusDissolved
Company NumberSC412427
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Anthony Cairns Elder
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleFinance, Risk & Qa Analyst
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 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
Appointed01 December 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
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1Mark Elder
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,231
Cash£4,844
Current Liabilities£51,075

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved following liquidation (1 page)
4 October 2021Court order for early dissolution in a winding-up by the court (3 pages)
3 September 2019Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 September 2019 (2 pages)
3 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-26
(1 page)
18 March 2019Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on 18 March 2019 (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
10 February 2014Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
10 February 2014Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 January 2013 (1 page)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 January 2013 (1 page)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 February 2012Appointment of Mr Mark Elder as a director on 1 December 2011 (2 pages)
6 February 2012Appointment of Mr Mark Elder as a director on 1 December 2011 (2 pages)
6 February 2012Appointment of Mr Mark Elder as a director on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Susan Mcintosh as a director on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Susan Mcintosh as a director on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a secretary on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a secretary on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Susan Mcintosh as a director on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a director on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a director on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a secretary on 1 December 2011 (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a director on 1 December 2011 (2 pages)
1 December 2011Incorporation (24 pages)
1 December 2011Incorporation (24 pages)