Company NamePearl White Products Ltd
Company StatusDissolved
Company NumberSC419048
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Martin Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence AddressSuite 4.2, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Wendy Louisa Geddes Jackson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressSuite 4.2, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressSuite 4.2, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Jackson
50.00%
Ordinary
1 at £1Wendy Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,269
Cash£257
Current Liabilities£2,531

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 18 March 2014 (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 18 March 2014 (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Wendy Jackson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Wendy Jackson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for John Jackson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Wendy Jackson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for John Jackson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for John Jackson on 6 June 2012 (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)