Company NamePanda Design Solutions Ltd
Company StatusDissolved
Company NumberSC507634
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 1 Highburgh Drive
Burnside
Glasgow
G73 3RR
Scotland
Secretary NameMr Christopher Walker
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 1 Highburgh Drive
Burnside
Glasgow
G73 3RR
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting of voluntary winding up (3 pages)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
23 May 2017Registered office address changed from Flat 16 1 Lower Bourtree Drive Burnside Glasgow G73 4RG to Klm 45 Hope Street Glasgow G2 6AE on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Flat 16 1 Lower Bourtree Drive Burnside Glasgow G73 4RG to Klm 45 Hope Street Glasgow G2 6AE on 23 May 2017 (1 page)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
14 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
27 September 2016Registered office address changed from Flat 6 1 Highburgh Drive, Burnside Glasgow G73 3RR Scotland to Flat 16 1 Lower Bourtree Drive Burnside Glasgow G73 4RG on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from Flat 6 1 Highburgh Drive, Burnside Glasgow G73 3RR Scotland to Flat 16 1 Lower Bourtree Drive Burnside Glasgow G73 4RG on 27 September 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(21 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(21 pages)