Company NamePrentice Pearson Limited
Company StatusDissolved
Company NumberSC431849
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMs Anita Bali
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland

Location

Registered Address238a Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Anita Bali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 13 October 2014 (1 page)
13 October 2014Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 13 October 2014 (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from 28 Cheapside Street Glasgow G3 8BH United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from 28 Cheapside Street Glasgow G3 8BH United Kingdom on 30 January 2014 (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)