Company NamePampas (Lingerie) Limited
Company StatusDissolved
Company NumberSC449668
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Directors

Director NameMrs Helen Lawrie Forrest
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleFashion
Country of ResidenceScotland
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Alice Lawrie Johnson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleFashion
Country of ResidenceScotland
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Fergus Forrest
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Secretary NameFergus Forrest
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
Third Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Order of court for early dissolution (1 page)
15 December 2014Order of court for early dissolution (1 page)
20 May 2014Court order notice of winding up (1 page)
20 May 2014Court order notice of winding up (1 page)
20 May 2014Notice of winding up order (1 page)
20 May 2014Notice of winding up order (1 page)
9 May 2014Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 9 May 2014 (3 pages)
9 May 2014Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 9 May 2014 (3 pages)
9 May 2014Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 9 May 2014 (3 pages)
26 March 2014Termination of appointment of Fergus Forrest as a director on 1 March 2014 (1 page)
26 March 2014Termination of appointment of Fergus Forrest as a secretary on 1 March 2014 (1 page)
26 March 2014Termination of appointment of Fergus Forrest as a director on 1 March 2014 (1 page)
26 March 2014Termination of appointment of Fergus Forrest as a director on 1 March 2014 (1 page)
26 March 2014Termination of appointment of Fergus Forrest as a secretary on 1 March 2014 (1 page)
26 March 2014Termination of appointment of Fergus Forrest as a secretary on 1 March 2014 (1 page)
3 July 2013Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
3 July 2013Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
10 May 2013Incorporation
Statement of capital on 2013-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
10 May 2013Incorporation
Statement of capital on 2013-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
10 May 2013Incorporation
Statement of capital on 2013-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)