Company NamePowis Gateway Community Centre Limited
Company StatusDissolved
Company NumberSC464755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameLynn Adam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSpringbank The Parkway
Persley
Aberdeen
AB22 8AN
Scotland
Director NameDenise Kathleen Mary Cowie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleMinister
Country of ResidenceScotland
Correspondence Address92 Lee Crescent
Bridge Of Don
Aberdeen
AB22 8FL
Scotland
Director NameAnn Pirie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address21b Bedford Avenue
Aberdeen
AB24 3YP
Scotland
Director NameKathryn Barr
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address12 Bedford Avenue
Aberdeen
AB24 3YR
Scotland
Director NameThomas Whyte
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address17 Blackthorn Crescent
Rosehill
Aberdeen
AB16 5LU
Scotland
Secretary NameA. C. Morrison & Richards (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
18 December 2015Annual return made up to 28 November 2015 no member list (4 pages)
18 December 2015Annual return made up to 28 November 2015 no member list (4 pages)
9 November 2015Termination of appointment of A. C. Morrison & Richards as a secretary on 1 July 2015 (2 pages)
9 November 2015Termination of appointment of A. C. Morrison & Richards as a secretary on 1 July 2015 (2 pages)
9 November 2015Termination of appointment of A. C. Morrison & Richards as a secretary on 1 July 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Termination of appointment of Kathryn Barr as a director on 15 February 2015 (2 pages)
2 March 2015Termination of appointment of Kathryn Barr as a director on 15 February 2015 (2 pages)
4 February 2015Termination of appointment of Thomas Whyte as a director on 14 January 2015 (2 pages)
4 February 2015Termination of appointment of Thomas Whyte as a director on 14 January 2015 (2 pages)
23 December 2014Annual return made up to 28 November 2014 no member list (7 pages)
23 December 2014Annual return made up to 28 November 2014 no member list (7 pages)
16 June 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
16 June 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
28 November 2013Incorporation (22 pages)
28 November 2013Incorporation (22 pages)