Company NameProtrials Global Limited
Company StatusDissolved
Company NumberSC414120
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameJodi Andrews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor, Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameInger Arum
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor, Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address4th Floor, Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£113,932
Current Liabilities£113,932

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (1 page)
28 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL to 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 5 January 2021 (1 page)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
29 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / inger arum (2 pages)
29 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / inger arum (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
5 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 September 2014Registered office address changed from Albany Mews 7 New Broughton Midlothian Edinburgh EH3 6PA to C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Albany Mews 7 New Broughton Midlothian Edinburgh EH3 6PA to C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL on 12 September 2014 (1 page)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(18 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(18 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)