PROBYN STORER LTD
Overview
| Company Name | PROBYN STORER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC346531 |
| 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 | No |
What is the purpose of PROBYN STORER LTD?
- Other information technology service activities (62090) / Information and communication
Where is PROBYN STORER LTD located?
| Registered Office Address | Kirkhill House Broom Road East Newton Mearns G77 5LL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROBYN STORER LTD?
| Company Name | From | Until |
|---|---|---|
| VISUAL MANAGEMENT TECHNOLOGY LTD | Aug 04, 2008 | Aug 04, 2008 |
What are the latest accounts for PROBYN STORER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2021 |
What are the latest filings for PROBYN STORER LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 27, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 27, 2020 | 5 pages | AA | ||||||||||
Change of details for Probyn Storer Ltd as a person with significant control on Jun 01, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 27, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 27, 2018 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed visual management technology LTD\certificate issued on 20/06/18 | 2 pages | CERTNM | ||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Feb 27, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Feb 28, 2017 to Feb 27, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Feb 29, 2016 to Feb 28, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Aug 31, 2015 to Feb 29, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David George Probyn as a secretary on Mar 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elliot Gilmour as a secretary on Mar 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PROBYN STORER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROBYN, David George | Secretary | Broom Road East Newton Mearns G77 5LL Glasgow Kirkhill House | 198473990001 | |||||||
| STORER, Kevin Phillip | Director | Clarence Mill Clarence Road Bollington SK10 5JZ Macclesfield Suite Bg4 Cheshire United Kingdom | England | British | 156444800001 | |||||
| GILMOUR, Elliot | Secretary | 1a Craignethan Road Giffnock G46 6SQ Glasgow Deramore Lodge United Kingdom | 166822900001 | |||||||
| GILMOUR, Elliot Douglas | Secretary | 1a Craignethan Road Giffnock G46 6SQ Glasgow Deramore Lodge | British | 132303540001 | ||||||
| GILMOUR, Elliot Douglas | Secretary | 1a Craignethan Road Giffnock G46 6SQ Glasgow Deramore Lodge | British | 132303540001 | ||||||
| GILMOUR, Elliot Douglas | Director | 1a Craignethan Road Giffnock G46 6SQ Glasgow Deramore Lodge | Scotland | British | 132303540001 | |||||
| GILMOUR, Elliot Douglas | Director | 1a Craignethan Road Giffnock G46 6SQ Glasgow Deramore Lodge | Scotland | British | 132303540001 |
Who are the persons with significant control of PROBYN STORER LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visual Management Technology Ltd | Apr 06, 2016 | Clarence Road Bollington SK10 5JZ Macclesfield Suite Bg4 Clarence Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROBYN STORER LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 14, 2013 Delivered On Oct 14, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 06, 2011 Delivered On Jun 24, 2011 | Outstanding | 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
| ||||
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