Company NamePBG Contracts Ltd
Company StatusDissolved
Company NumberSC560727
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Lisa Catherine Chiu
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArch 1 4 Seafield Place
Edinburgh
EH6 7QP
Scotland
Director NameMr Paul Gallagher
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArch 1 4 Seafield Place
Edinburgh
EH6 7QP
Scotland
Secretary NameMs Lisa Catherine Chiu
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressArch 1 4 Seafield Place
Edinburgh
EH6 7QP
Scotland

Location

Registered AddressArch 1
4 Seafield Place
Edinburgh
EH6 7QP
Scotland
ConstituencyEdinburgh East
WardLeith

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 August 2019Cessation of Paul Gallagher as a person with significant control on 1 August 2019 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
29 August 2019Termination of appointment of Lisa Catherine Chiu as a secretary on 1 August 2019 (1 page)
29 August 2019Appointment of Miss Lisa Catherine Chiu as a director on 1 August 2019 (2 pages)
29 August 2019Termination of appointment of Paul Gallagher as a director on 1 August 2019 (1 page)
29 August 2019Notification of Lisa Catherine Chiu as a person with significant control on 1 August 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (3 pages)
10 January 2019Registered office address changed from Contractax Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Arch 1 4 Seafield Place Edinburgh EH6 7QP on 10 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 December 2018Registered office address changed from 68/7 Salamander Street Edinburgh EH6 7JY Scotland to Contractax Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 18 December 2018 (1 page)
4 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)