PERNIL LIMITED
Overview
| Company Name | PERNIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128709 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of PERNIL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PERNIL LIMITED located?
| Registered Office Address | SC128709: COMPANIES HOUSE DEFAULT ADDRESS 24072 EH3 1FD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERNIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| AARDVARK HOLDINGS LIMITED | Oct 14, 1991 | Oct 14, 1991 |
| PERNIL LIMITED | Sep 23, 1991 | Sep 23, 1991 |
What are the latest accounts for PERNIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PERNIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed to PO Box 24072, Sc128709: Companies House Default Address, Edinburgh, EH3 1FD on Apr 09, 2021 | 1 pages | RP05 | ||||||||||
Termination of appointment of Russell Dolman as a director on Oct 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David St John-Claire as a director on Oct 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Russell Dolman as a person with significant control on Oct 12, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of India Mary Tibbs as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Wolfgang Herbert Heinl as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss India Mary Tibbs as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 24, 2018
| 4 pages | SH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 05, 2018
| 3 pages | SH01 | ||||||||||
Who are the officers of PERNIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRECKELL, Lisa Jane | Secretary | Heathhall Dumfries DG1 3NY Dumfries & Galloway | 189167010001 | |||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
| RODGERS, Anthony | Secretary | 11 Landsborough Court KA21 6HQ Saltcoats Ayrshire | British | 90168910001 | ||||||
| SADLER, David Albert | Secretary | 16 St Ronans Circle Peterculter AB14 0NE Aberdeen Aberdeenshire | British | 533730001 | ||||||
| SCOTT, Alison Jane | Secretary | Heathhall Dumfries DG1 3NY Dumfries & Galloway | 200137520001 | |||||||
| BARKER, Angela | Director | Inverharroch Cottage Lower Carbrach Aberdeenshire | British | 4972280001 | ||||||
| BELCHAMBER, John | Director | Arntilly Marywell AB34 5DL Aboyne Aberdeenshire | British | 35522110003 | ||||||
| BRECKELL, Lisa Jane | Director | Heathhall Dumfries DG1 3NY Dumfries & Galloway | Scotland | British | 189149580001 | |||||
| CRAIG, James Lamont | Director | Heathhall Dumfries DG1 3NY Dumfries & Galloway | Scotland | British | 188110020001 | |||||
| DOLMAN, Russell | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | England | British | 212843730001 | |||||
| FAERESTRAND, William Alexander | Director | 2 Ryedale Villas Ryedale Road DG2 7EP Dumfries Dumfriesshire | United Kingdom | British | 105533040001 | |||||
| FINDLAY, Bryan Scott | Director | Summerfield 14 Park Road DG2 7PW Dumfries Dumfries & Galloway | United Kingdom | British | 74199570004 | |||||
| HEINL, Wolfgang Herbert | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | Ireland | German | 235537860001 | |||||
| KNOX, James | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | Scotland | British | 188110030001 | |||||
| KYNOCH, George Alexander Bryson | Director | Newton Of Drumduan Dess AB34 5BD Aboyne Aberdeenshire | Scotland | British | 104173590001 | |||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||
| MIDDLEMASS, John Barry Wilton | Director | Conway 2 Peter Avenue RH8 9LG Oxted Surrey | British | 44432950001 | ||||||
| RODGERS, Anthony | Director | 11 Landsborough Court KA21 6HQ Saltcoats Ayrshire | Scotland | British | 90168910001 | |||||
| SADLER, David Albert | Director | 16 St Ronans Circle Peterculter AB14 0NE Aberdeen Aberdeenshire | Scotland | British | 533730001 | |||||
| SHAND, Colin Ellis James | Director | 29 Albert Terrace AB10 1XY Aberdeen | Scotland | British | 43064970002 | |||||
| SMITH, Andrew Ernest | Director | Badley Bridge Barn IP6 8RJ Badley Suffolk | United Kingdom | British | 213783440001 | |||||
| ST JOHN-CLAIRE, David | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | England | British | 202954910001 | |||||
| ST.JOHN-CLAIRE, Stuart Benjamin | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | Scotland | British | 189207900001 | |||||
| TIBBS, India Mary | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | United Kingdom | British | 243444200001 | |||||
| WELSH, Colin Peter | Director | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | Scotland | British | 188110010001 |
Who are the persons with significant control of PERNIL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Russell Dolman | Aug 02, 2017 | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Benjamin St John-Claire | Apr 06, 2016 | 23 George Street DG1 1EA Dumfries 23 George Street Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does PERNIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jan 21, 2009 Delivered On Jan 28, 2009 | 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
| ||||
| Floating charge | Created On Dec 18, 2007 Delivered On Jan 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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