Company NamePitch & Gate Ltd
Company StatusDissolved
Company NumberSC447705
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Isobel Bathgate
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleDigital Designer
Country of ResidenceScotland
Correspondence AddressGround Floor 1 Grosvenor Crescent
Dowanhill
Glasgow
Strathclyde
G12 9AE
Scotland
Director NameMiss Lisa Anne Pitchers
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleBranch Manager
Country of ResidenceScotland
Correspondence AddressFlat 4/4 60
Wilson Street
Glasgow
G1 1HD
Scotland

Location

Registered AddressGround Floor 1 Grosvenor Crescent
Dowanhill
Glasgow
Strathclyde
G12 9AE
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Isobel Bathgate
50.00%
Ordinary
1 at £1Lisa Pitchers
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
3 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
11 April 2015Micro company accounts made up to 30 April 2014 (2 pages)
11 April 2015Micro company accounts made up to 30 April 2014 (2 pages)
14 January 2015Registered office address changed from 60 Wilson Street 4.4 Wilson Court Glasgow G1 1HD to Ground Floor 1 Grosvenor Crescent Dowanhill Glasgow Strathclyde G12 9AE on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from 60 Wilson Street 4.4 Wilson Court Glasgow G1 1HD to Ground Floor 1 Grosvenor Crescent Dowanhill Glasgow Strathclyde G12 9AE on 14 January 2015 (2 pages)
11 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
8 May 2014Registered office address changed from 30 Dunrobin Place Edinburgh EH3 5HZ Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 30 Dunrobin Place Edinburgh EH3 5HZ Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 30 Dunrobin Place Edinburgh EH3 5HZ Scotland on 8 May 2014 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)