Company NameNew Pathways Cic
Company StatusDissolved
Company NumberSC515314
CategoryCommunity Interest Company
Incorporation Date10 September 2015(8 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Cathryn Mill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBlock 31 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QF
Scotland
Director NameMrs Helen Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 31 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QF
Scotland
Director NameMs Yvonne Ginn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressBlock 31 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QF
Scotland
Director NameMr Graeme Alexander Carling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Faraday Court
Dundee
DD2 3UD
Scotland
Director NameMr Graeme Robert Carling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Faraday Court
Dundee
DD2 3UD
Scotland

Location

Registered AddressBlock 31 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
1 September 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
7 October 2016Registered office address changed from Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF on 7 October 2016 (1 page)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
28 January 2016Appointment of Ms Yvonne Ginn as a director on 15 January 2016 (2 pages)
28 January 2016Appointment of Ms Yvonne Ginn as a director on 15 January 2016 (2 pages)
28 January 2016Registered office address changed from Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee Scotland to Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee Scotland to Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ on 28 January 2016 (1 page)
14 January 2016Registered office address changed from 1 Faraday Court Dundee DD2 3UD to Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Graeme Alexander Carling as a director on 13 January 2016 (1 page)
14 January 2016Registered office address changed from 1 Faraday Court Dundee DD2 3UD to Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Graeme Carling as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Graeme Alexander Carling as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Graeme Carling as a director on 13 January 2016 (1 page)
10 September 2015Incorporation of a Community Interest Company (45 pages)
10 September 2015Incorporation of a Community Interest Company (45 pages)