PERDICCAS CONSULTANCY LIMITED

PERDICCAS CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePERDICCAS CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC364683
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PERDICCAS CONSULTANCY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PERDICCAS CONSULTANCY LIMITED located?

    Registered Office Address
    17-19 East London Street
    EH7 4BN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PERDICCAS CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERDICCAS REAL ESTATE LTD.Aug 27, 2009Aug 27, 2009

    What are the latest accounts for PERDICCAS CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for PERDICCAS CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Aug 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Annual return made up to Aug 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2012

    Statement of capital on Oct 24, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of James Mckie as a director on Aug 01, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Mckie on Aug 27, 2011

    2 pagesCH01

    Certificate of change of name

    Company name changed perdiccas real estate LTD.\certificate issued on 17/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2011

    RES15

    Registered office address changed from Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU on May 25, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2010

    2 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of James Mckie as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 27, 2009

    • Capital: GBP 49
    2 pagesSH01

    Appointment of Scott Macgilp as a secretary

    1 pagesAP03

    Appointment of Scott Paul Macgilp as a director

    2 pagesAP01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Incorporation

    15 pagesNEWINC

    Who are the officers of PERDICCAS CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGILP, Scott
    Nan Walker Wynd
    KY13 8FF Kinross
    29
    Secretary
    Nan Walker Wynd
    KY13 8FF Kinross
    29
    British150097960001
    MACGILP, Scott Paul
    Nan Walker Wynd
    KY13 8FF Kinross
    29
    Director
    Nan Walker Wynd
    KY13 8FF Kinross
    29
    ScotlandBritish112639510001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    British135727620001
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish44652340001
    MCKIE, James
    Cherry Tree Gardens
    Balerno
    15
    Edinburgh
    Director
    Cherry Tree Gardens
    Balerno
    15
    Edinburgh
    UkBritish112639490002
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritish900010760001

    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