Company NamePatsy Management Limited
Company StatusDissolved
Company NumberSC427344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date3 May 2022 (2 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Richard Jeffery Cox
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Spottiswoode Street
Edinburgh
Midlothian
EH9 1BJ
Scotland
Secretary NameDr Carmel Lum
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Spottiswoode Street
Edinburgh
Midlothian
EH9 1BJ
Scotland

Location

Registered Address80 Spottiswoode Street
Edinburgh
Midlothian
EH9 1BJ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£27,001
Cash£32,678
Current Liabilities£9,546

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 July 2017Notification of Richard Jeffery Cox as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Richard Jeffery Cox as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
26 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 December 2014Annual return made up to 29 June 2014 (14 pages)
11 December 2014Annual return made up to 29 June 2014 (14 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013Annual return made up to 29 June 2013 (14 pages)
19 November 2013Annual return made up to 29 June 2013 (14 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)