Company NamePactelligence Limited
Company StatusDissolved
Company NumberSC432117
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)
Previous NamePacdrever Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Jeffrey Raymond Drever
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Lynne Margaret Drever
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewww.pactelligence.com
Telephone0131 4781830
Telephone regionEdinburgh

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£101,774
Cash£314,389
Current Liabilities£215,608

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

9 December 2020Director's details changed for Mr Jeffrey Raymond Drever on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Mrs Lynne Margaret Drever on 9 December 2020 (2 pages)
8 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
28 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 September 2015 (1 page)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
28 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 September 2015 (1 page)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
1 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2014 (1 page)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 October 2013 (1 page)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
(4 pages)
4 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 October 2013 (1 page)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
(4 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
(4 pages)
4 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 October 2013 (1 page)
5 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 10
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 10
(4 pages)
1 November 2012Company name changed pacdrever LIMITED\certificate issued on 01/11/12
  • CONNOT ‐
(3 pages)
1 November 2012Company name changed pacdrever LIMITED\certificate issued on 01/11/12
  • CONNOT ‐
(3 pages)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)