Company NamePalatine Hill Ltd
Company StatusDissolved
Company NumberSC475160
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Doria Imelda Yunda Mina
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPanamanian
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceRepublic Of Panama
Correspondence AddressOffice One Building 58th Street, Obarrio
12th Floor, Suite 1209
Panama
Republic Of Panama
Director NameMr Abdiel Jhael Jacobs Saladino
Date of BirthOctober 1990 (Born 33 years ago)
NationalityPanamanian
StatusClosed
Appointed01 May 2017(3 years after company formation)
Appointment Duration4 months, 1 week (closed 05 September 2017)
RoleCompany Director
Country of ResidenceRepublic Of Panama
Correspondence AddressPanasuisse 12th Floor Office One Building
58th Street
Obarrio
Panama City
Republic Of Panama
Director NameMr Dougal Andrew Wishart
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Red Square Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,281
Cash£45,823
Current Liabilities£1,250

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 March 2016Delivered on: 24 March 2016
Persons entitled: James Penman (Plant Hire) Limited

Classification: A registered charge
Particulars: South side of castlefield, cupar. FFE79590.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
9 May 2017Satisfaction of charge SC4751600001 in full (4 pages)
9 May 2017Satisfaction of charge SC4751600001 in full (4 pages)
4 May 2017Appointment of Mr Abdiel Jhael Jacobs Saladino as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Abdiel Jhael Jacobs Saladino as a director on 1 May 2017 (2 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 January 2017Termination of appointment of Dougal Wishart as a director on 16 January 2017 (1 page)
24 January 2017Termination of appointment of Dougal Wishart as a director on 16 January 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Second filing of the annual return made up to 14 April 2016 (22 pages)
12 December 2016Second filing of the annual return made up to 14 April 2016 (22 pages)
7 December 2016Registered office address changed from C/O Dougal Wishart 58 Wingate Crescent Dunbar East Lothian EH42 1BE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 December 2016 (1 page)
7 December 2016Registered office address changed from C/O Dougal Wishart 58 Wingate Crescent Dunbar East Lothian EH42 1BE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 December 2016 (1 page)
11 May 2016Annual return
Statement of capital on 2016-05-11
  • GBP 10,000

Statement of capital on 2016-12-12
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/12/2016
(4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(4 pages)
11 May 2016Annual return
Statement of capital on 2016-05-11
  • GBP 10,000

Statement of capital on 2016-12-12
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/12/2016
(4 pages)
24 March 2016Registration of charge SC4751600001, created on 16 March 2016 (7 pages)
24 March 2016Registration of charge SC4751600001, created on 16 March 2016 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)