Company NamePelagica Limited
Company StatusDissolved
Company NumberSC458948
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMiss Bryony Pearce
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 2 Great George Lane
Glasgow
G12 8BB
Scotland
Secretary NameBryony Pearce
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/2 2 Great George Lane
Glasgow
G12 8BB
Scotland

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Bryony Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,441
Cash£1,368
Current Liabilities£6,155

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 October 2017Notification of Bryony Pearce as a person with significant control on 6 September 2016 (2 pages)
12 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 October 2017Notification of Bryony Pearce as a person with significant control on 6 September 2016 (2 pages)
27 September 2017Registered office address changed from 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 April 2016Registered office address changed from 9 Speirs Road Lochwinnoch Renfrewshire PA12 4BS to 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 9 Speirs Road Lochwinnoch Renfrewshire PA12 4BS to 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS on 27 April 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
12 December 2013Registered office address changed from Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland on 12 December 2013 (1 page)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)