Company NamePleasures Uncovered Ltd
Company StatusDissolved
Company NumberSC491797
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Adolfo Arino
Date of BirthMay 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed13 January 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a West Clyde Street
Helensburgh
Argyll And Bute
G84 8AW
Scotland
Secretary NameMr Adolfo Arino
StatusClosed
Appointed13 January 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address33a West Clyde Street
Helensburgh
Argyll And Bute
G84 8AW
Scotland
Director NameMr Thomas McOuan Watt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address15 Jeanie Deans Drive
Helensburgh
Argyll And Bute
G84 7TQ
Scotland
Secretary NameMr Thomas McOuan Watt
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Jeanie Deans Drive
West Clyde Street
Helensburgh
Argyll & Bute
G84 7TQ
Scotland

Contact

Websitewww.uries.co.uk

Location

Registered Address33a West Clyde Street
Helensburgh
Argyll And Bute
G84 8AW
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Thomas Mcouan Watt
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Thomas Mcouan Watt as a director on 7 December 2016 (1 page)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
7 December 2016Termination of appointment of Thomas Mcouan Watt as a director on 7 December 2016 (1 page)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 January 2016Termination of appointment of Thomas Mcouan Watt as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Adolfo Arino as a director on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Thomas Mcouan Watt as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Adolfo Arino as a secretary on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Adolfo Arino as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Adolfo Arino as a secretary on 13 January 2016 (2 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(4 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(4 pages)
18 December 2015Secretary's details changed for Mr Thomas Mcouan Watt on 20 May 2015 (1 page)
18 December 2015Secretary's details changed for Mr Thomas Mcouan Watt on 20 May 2015 (1 page)
10 June 2015Director's details changed for Mr Thomas Mcouan Watt on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 5 Straid-a-Cnoc Clynder Argyll and Bute G84 0QX Scotland to 33a West Clyde Street Helensburgh Argyll and Bute G84 8AW on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 5 Straid-a-Cnoc Clynder Argyll and Bute G84 0QX Scotland to 33a West Clyde Street Helensburgh Argyll and Bute G84 8AW on 10 June 2015 (1 page)
10 June 2015Director's details changed for Mr Thomas Mcouan Watt on 10 June 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)