Company NamePatrick Capital Limited
Company StatusDissolved
Company NumberSC500786
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameAnn Patrick
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleTranslator
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameEwan Patrick
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Secretary NameAnn Patrick
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 July 2017Registered office address changed from 30/1 Clarence Street Edinburgh EH3 5AF Scotland to 66 Albion Road Edinburgh EH7 5QZ on 25 July 2017 (2 pages)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-18
(1 page)
19 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
2 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(4 pages)
2 April 2016Register(s) moved to registered office address 30/1 Clarence Street Edinburgh EH3 5AF (1 page)
2 April 2016Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 30/1 Clarence Street Edinburgh EH3 5AF (1 page)
7 September 2015Registered office address changed from 3F4, 51 Deanhaugh Street Edinburgh EH4 1LR Scotland to 30/1 Clarence Street Edinburgh EH3 5AF on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 3F4, 51 Deanhaugh Street Edinburgh EH4 1LR Scotland to 30/1 Clarence Street Edinburgh EH3 5AF on 7 September 2015 (1 page)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 April 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 April 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)