Company NamePerfect Alliance Limited
DirectorAlexander Berndt Palmgren
Company StatusActive
Company NumberSC445859
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Berndt Palmgren
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed13 December 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSuite 6096 4 Fullarton Street
Ayr
KA7 1UB
Scotland
Director NameMr Daniel Fraser John O'Donoghue
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6096 4 Fullarton Street
Ayr
KA7 1UB
Scotland
Director NameWinton Associates Ltd (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

31 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 January 2021Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2019 (3 pages)
4 January 2021Registered office address changed from Suite 6096 4 Fullarton Street Ayr KA7 1UB Scotland to 39/5 Granton Crescent Edinburgh EH5 1BN on 4 January 2021 (1 page)
27 November 2020Order of court - restore and wind up (1 page)
12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Appointment of Mr. Alexander Berndt Palmgren as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Daniel Fraser John O'donoghue as a director on 13 December 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Appointment of Mr. Alexander Berndt Palmgren as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Daniel Fraser John O'donoghue as a director on 13 December 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 August 2017Notification of Alexander Berndt Palmgren as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Alexander Berndt Palmgren as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
10 March 2017Termination of appointment of Shaun Paul Walters as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Shaun Paul Walters as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Mr. Daniel Fraser John O'donoghue as a director on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to Suite 6096 4 Fullarton Street Ayr KA7 1UB on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Winton Associates Ltd as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Winton Associates Ltd as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Mr. Daniel Fraser John O'donoghue as a director on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to Suite 6096 4 Fullarton Street Ayr KA7 1UB on 10 March 2017 (1 page)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)