Company NamePerformance Portfolio Limited
Company StatusDissolved
Company NumberSC486564
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Kenny Gorrie
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address51 Imex Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Alan David Gorrie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Imex Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland

Location

Registered Address51 Imex Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

100k at £0.00001Alan Gorrie
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Voluntary strike-off action has been suspended (1 page)
12 March 2018Application to strike the company off the register (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017Order of court recall of provisional liquidator (1 page)
19 September 2017Order of court recall of provisional liquidator (1 page)
11 September 2017Appointment of a provisional liquidator (2 pages)
11 September 2017Appointment of a provisional liquidator (2 pages)
7 August 2017Withdraw the company strike off application (1 page)
7 August 2017Withdraw the company strike off application (1 page)
3 November 2016Termination of appointment of Alan David Gorrie as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Alan David Gorrie as a director on 1 November 2016 (1 page)
3 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Registered office address changed from Unit 28 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 9 October 2015 (1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from Unit 28 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 9 October 2015 (1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from Unit 28 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 9 October 2015 (1 page)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)