Company NamePendulum Apparel Limited
Company StatusDissolved
Company NumberSC438423
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date14 February 2020 (4 years, 2 months ago)

Business Activity

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

Director

Director NameMr Michael John Mone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St Vincent Street
Glasgow
Scotland
G2 5AS

Contact

Websitewww.pendulum-apparel.com

Location

Registered AddressC/O Kpmg Llp
319 St Vincent Street
Glasgow
Scotland
G2 5AS
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

360 at £1Michael Mone
90.00%
Ordinary
40 at £1Michael Shotton
10.00%
Ordinary

Financials

Year2014
Net Worth-£304,672
Cash£28,610
Current Liabilities£370,704

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 September 2015Delivered on: 25 September 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 October 2013Delivered on: 23 October 2013
Satisfied on: 17 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 February 2020Final Gazette dissolved following liquidation (1 page)
14 November 2019Final account prior to dissolution in a winding-up by the court (19 pages)
31 May 2017Registered office address changed from 9000 Academy Business Park Gower Street Glasgow G51 1PR to C/O Kpmg Llp 319 st Vincent Street Glasgow United Kingdom G2 5AS on 31 May 2017 (2 pages)
31 May 2017Registered office address changed from 9000 Academy Business Park Gower Street Glasgow G51 1PR to C/O Kpmg Llp 319 st Vincent Street Glasgow United Kingdom G2 5AS on 31 May 2017 (2 pages)
24 May 2017Notice of winding up order (1 page)
24 May 2017Court order notice of winding up (1 page)
24 May 2017Court order notice of winding up (1 page)
24 May 2017Notice of winding up order (1 page)
4 May 2017Appointment of a provisional liquidator (1 page)
4 May 2017Appointment of a provisional liquidator (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400
(3 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400
(3 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400
(3 pages)
25 September 2015Registration of charge SC4384230003, created on 14 September 2015 (10 pages)
25 September 2015Registration of charge SC4384230003, created on 14 September 2015 (10 pages)
8 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 400
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 400
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 400
(3 pages)
17 February 2015Satisfaction of charge SC4384230001 in full (1 page)
17 February 2015Satisfaction of charge SC4384230001 in full (1 page)
29 January 2015Registration of charge SC4384230002, created on 22 January 2015 (11 pages)
29 January 2015Registration of charge SC4384230002, created on 22 January 2015 (11 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
8 September 2014Full accounts made up to 30 April 2014 (6 pages)
8 September 2014Full accounts made up to 30 April 2014 (6 pages)
29 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
29 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
23 October 2013Registration of charge 4384230001 (21 pages)
23 October 2013Registration of charge 4384230001 (21 pages)
15 April 2013Registered office address changed from 6 Quadrant Road Newlands Glasgow G43 2QJ Scotland on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 6 Quadrant Road Newlands Glasgow G43 2QJ Scotland on 15 April 2013 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)