Company NameStirling Rudgley Limited
Company StatusDissolved
Company NumberSC521821
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)
Previous NamePb Learning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Rudgley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMrs Pamela Anne Rudgley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland

Location

Registered AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
21 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-19
(3 pages)
20 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-19
(3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 July 2016Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU Scotland to Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU Scotland to Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL on 5 July 2016 (1 page)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)