Company NameP Hannigan Limited
Company StatusDissolved
Company NumberSC413782
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Hannigan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Patrick Hannigan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 June 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
23 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 100
(4 pages)
23 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
23 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
23 January 2012Appointment of Patrick Hannigan as a director (3 pages)
23 January 2012Appointment of Patrick Hannigan as a director (3 pages)
23 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 100
(4 pages)
11 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
29 December 2011Incorporation (22 pages)
29 December 2011Incorporation (22 pages)