PERIMAX (SCOTLAND) LIMITED
Overview
Company Name | PERIMAX (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC083460 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PERIMAX (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PERIMAX (SCOTLAND) LIMITED located?
Registered Office Address | Leonard Curtis 4th Floor 58 Waterloo Street G2 7DA Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PERIMAX (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PERIMAX (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on Nov 30, 2020 | 2 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 08, 2020
| 2 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 12, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Who are the officers of PERIMAX (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAIDE, Jonathan Gordon | Secretary | Ings Road DN5 9SW Doncaster Pdm Group West Yorkshire | British | 109160610001 | ||||||
BRAIDE, Jonathan Gordon | Director | Ings Road DN5 9TL Doncaster Pdm Group South Yorkshire England | England | British | Director | 109160610001 | ||||
SMITH, Andrew Richard | Director | Ings Road DN5 9TL Doncaster Pdm Group South Yorkshire England | England | British | Director | 178403380001 | ||||
HOWARD, Oreste Edward | Secretary | 12 Somerset Folly Timsbury BA3 1HD Bath Avon | British | Accountant | 1286340001 | |||||
MCLENNAN, Robert Gordon | Secretary | 24 Whin Hill Road Bessacarr DN4 7AF Doncaster South Yorkshire | British | 72399390001 | ||||||
WORDIE, Sandra Jean | Secretary | Shandor BA4 6HU Evercreech Somerset | British | 141050001 | ||||||
BRAIDE, William Gordon | Director | Ings Road DN5 9SW Doncaster Pdm Group West Yorkshire | England | British | Chartered Accountant | 78542290001 | ||||
BUSWELL, Michel Norman | Director | The Dower House 1 The Green NN12 8PD Blakesley Northants | British | Company Director | 15685720001 | |||||
DE MULDER, Anthony John | Director | Ings Road DN5 9SW Doncaster Pdm Group West Yorkshire | England | British | Yachtsman | 15217320001 | ||||
DE MULDER, Richard Anthony | Director | Sir William Smith Road Kirkton Industrial Estate DD11 3RD Arbroath Angus | United Kingdom | British | Sales Executive | 61054220001 | ||||
DROPSY, Eric | Director | 20 Rue Des Espaliers De Limoges 56000 Vannes France | French | Managing Director Spi | 63021840001 | |||||
GOUIN, Rene | Director | 16 Rue Andre Le Maitre 56000 Vannes France | French | Managing Director | 1056840001 | |||||
HAYWARD, Edward | Director | Woodfields 37 Chipstead Lane TN13 2AH Sevenoaks Kent | British | Company Director | 141070001 | |||||
HOOD, James Clark | Director | Highview House Florida Street BA7 7AE Castle Cary Somerset England | British | Managin Dir | 4664830001 | |||||
LEY, Francois | Director | La Gree 56250 Saint Nolff France | French | Managing Director | 1056850001 | |||||
MCLENNAN, Robert Gordon | Director | 24 Whin Hill Road Bessacarr DN4 7AF Doncaster South Yorkshire | British | Chartered Accountant | 72399390001 | |||||
QUERE, Jean-Yves | Director | 81 Rue Juiles Gliesde 62660 Beuvry France | French | Managing Director | 15141450002 | |||||
REYNOLDS, Charles | Director | Cedars Cottage Church Side Methley LS26 9BH Leeds West Yorkshire | British | Operations Director | 4056350001 | |||||
RITSON, Keith David | Director | Abbey Fields 12 Bewley Lane Lacock SN15 2PG Chippenham Wiltshire | British | Manufacturing Manager | 63021700001 |
Who are the persons with significant control of PERIMAX (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saria Limited | Apr 06, 2016 | Ings Road DN5 9TL Doncaster Saria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PERIMAX (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jun 30, 2008 Delivered On Jul 10, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does PERIMAX (SCOTLAND) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0