Company NamePritsas Ltd
Company StatusDissolved
Company NumberSC426200
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameChristos Pritsas
Date of BirthMay 1980 (Born 44 years ago)
NationalityGreek
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forth Road
Bearsden
Glasgow
G61 1JT
Scotland

Location

Registered Address4 Forth Road
Bearsden
Glasgow
G61 1JT
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

1 at £1Christos Pritsas
100.00%
Ordinary

Financials

Year2014
Net Worth-£41
Cash£4,738
Current Liabilities£8,171

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
29 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 November 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
20 November 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
18 October 2013Registered office address changed from 8 Dornoch Court Bellshill ML4 1HN United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 8 Dornoch Court Bellshill ML4 1HN United Kingdom on 18 October 2013 (1 page)
16 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
16 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)