Company NamePenrice Admin Services Ltd
Company StatusDissolved
Company NumberSC556280
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Jamie Penrice
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(1 day after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address11 Glen Nevis Place
Rutherglen
Glasgow
G73 5PJ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 February 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 February 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
5 February 2017Appointment of Mr Jamie Penrice as a director on 2 February 2017 (2 pages)
5 February 2017Appointment of Mr Jamie Penrice as a director on 2 February 2017 (2 pages)
3 February 2017Termination of appointment of Cosec Limited as a secretary on 1 February 2017 (1 page)
3 February 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 3 February 2017 (1 page)
3 February 2017Termination of appointment of James Stuart Mcmeekin as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Cosec Limited as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of James Stuart Mcmeekin as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Cosec Limited as a secretary on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Cosec Limited as a director on 1 February 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
(31 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
(31 pages)