Company NamePublic Defence Systems Ltd
Company StatusDissolved
Company NumberSC599506
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameThe Big App Company Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Delysia Kaur Grewal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(same day as company formation)
RoleSalesperson
Country of ResidenceScotland
Correspondence AddressFlat Basement, 17 Belmont Crescent
Glasgow
G12 8EU
Scotland
Director NameMr Sooraj Sukumar Alanal
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address24 Millview
Barrhead
Glasgow
G78 1AN
Scotland
Director NameMr Ryan Marvyn Leroy Hughes-Francis
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address20 Inchbrae Road
Glasgow
G52 3HA
Scotland
Director NameFloc: For The Love Of A Child (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressThe Friary Tullideph Road
Dundee
DD2 2PN
Scotland

Location

Registered Address17 Belmont Crescent
Glasgow
G12 8EU
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
11 December 2020Termination of appointment of Floc: For the Love of a Child as a director on 30 November 2020 (1 page)
11 December 2020Application to strike the company off the register (1 page)
1 July 2020Registered office address changed from 11 Macinnes Drive Motherwell ML1 5TY Scotland to 17 Belmont Crescent Glasgow G12 8EU on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Ryan Marvyn Leroy Hughes-Francis as a director on 6 December 2019 (1 page)
1 July 2020Cessation of Ryan Hugh Francis as a person with significant control on 6 December 2019 (1 page)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
25 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 December 2019Cessation of Sooraj Sukumar Alanal as a person with significant control on 11 December 2019 (1 page)
17 June 2019Registered office address changed from 6 Murray Place Barrhead Glasgow G78 1AS Scotland to 11 Macinnes Drive Motherwell ML1 5TY on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Sooraj Sukumar Alanal as a director on 5 October 2018 (1 page)
16 July 2018Director's details changed for Mr Ryan Hughes Francis on 16 July 2018 (2 pages)
4 July 2018Director's details changed for For the Love of Child on 4 July 2018 (1 page)
4 July 2018Director's details changed for Floc on 4 July 2018 (1 page)
13 June 2018Director's details changed for Mr Ryan Hugh Francis on 12 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Ryan Hugh Francis on 13 June 2018 (2 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)