P.A.S.E. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameP.A.S.E. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150113
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of P.A.S.E. LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is P.A.S.E. LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P.A.S.E. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for P.A.S.E. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for P.A.S.E. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Registered office address changed from * 2Nd Floor 206 St. Vincent Street Glasgow G2 5SG* on Sep 02, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2013

    Statement of capital on Apr 09, 2013

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Appointment of Brendan Peter Flattery as a director

    2 pagesAP01

    Termination of appointment of Adrienne Mcfarland as a director

    1 pagesTM01

    Annual return made up to Apr 08, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alistair John Mitchell on Apr 08, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Director's details changed for Mrs Adrienne Ann Mcfarland on Jul 06, 2011

    3 pagesCH01

    Annual return made up to Apr 08, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Registered office address changed from * Kintyre House 209 West George Street Glasgow G2 2LW* on Mar 25, 2010

    2 pagesAD01

    Director's details changed for Adrienne Ann Mcfarland on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Alistair John Mitchell on Oct 01, 2009

    3 pagesCH01

    legacy

    5 pages363a

    Accounts for a dormant company made up to Sep 30, 2008

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2007

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of P.A.S.E. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    British77212940004
    FLATTERY, Brendan Peter
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishManaging Director168203410001
    MITCHELL, Alistair John
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    Director
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    EnglandBritishFinance Director110561680002
    BLACK, Celia Harriet
    St. Andrew's Wells
    School Road, Coldingham
    TD14 5NS Eyemouth
    Berwickshire
    Secretary
    St. Andrew's Wells
    School Road, Coldingham
    TD14 5NS Eyemouth
    Berwickshire
    British38624030001
    WYNDHAM, Rupert Charles Edward
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    Secretary
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    BritishCo Secretary43721290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLACK, Celia Harriet
    St. Andrew's Wells
    School Road, Coldingham
    TD14 5NS Eyemouth
    Berwickshire
    Director
    St. Andrew's Wells
    School Road, Coldingham
    TD14 5NS Eyemouth
    Berwickshire
    BritishPiano Teacher38624030001
    BLACK, Robert Bruce Tandy
    St. Andrews Wells
    School Road
    TD14 5NS Coldingham
    Berwickshire
    Director
    St. Andrews Wells
    School Road
    TD14 5NS Coldingham
    Berwickshire
    AustralianSoftware Developer74001050001
    BREARLEY, John Richard
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    Director
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    United KingdomBritishChief Financial Officer114980350001
    GEARY, Karen Mary
    The Coach House
    Sandhoe
    NE46 4LU Corbridge
    Northumberland
    Director
    The Coach House
    Sandhoe
    NE46 4LU Corbridge
    Northumberland
    United KingdomBritishCompany Director74821590001
    KAYE, Sara Jane
    28 Compton Way
    Milliners Way
    OX28 3AB Witney
    Oxfordshire
    Director
    28 Compton Way
    Milliners Way
    OX28 3AB Witney
    Oxfordshire
    United KingdomBritishHuman Resources Director101335050001
    MCFARLAND, Adrienne Ann
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    Director
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishHuman Resources Director125854290002
    RAY, Josephine
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector117640490002
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinance Director115685980001
    WYLIE, Andrew William Graham
    Chester's House
    Humshaugh
    NE46 4EU Hexham
    Northumberland
    Director
    Chester's House
    Humshaugh
    NE46 4EU Hexham
    Northumberland
    United KingdomBritishManaging Director93403560001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does P.A.S.E. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2014Dissolved on
    Aug 16, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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