PANACEA CONTAINERS LIMITED
Overview
| Company Name | PANACEA CONTAINERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC526583 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANACEA CONTAINERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PANACEA CONTAINERS LIMITED located?
| Registered Office Address | The Old Garage Mill Hills Farm PH7 3QW Crieff Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PANACEA CONTAINERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for PANACEA CONTAINERS LIMITED?
| 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 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on Mar 17, 2020 | 2 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Daniel Simon Jones as a director on Jan 29, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Daniel Simon Jones as a director on Jan 29, 2018 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Registered office address changed from Suite 23 Geddes Business Centre Kirkton Road North Livingston Scotland to Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on Mar 06, 2017 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 07, 2016
| 8 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Sep 08, 2016 | 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Michael Eamonn Ward as a director on Aug 17, 2016 | 2 pages | TM01 | ||||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of PANACEA CONTAINERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, John Turner | Director | Mill Hills Farm PH7 3QW Crieff The Old Garage Perthshire | Scotland | British | 42844530002 | |||||
| JONES, Daniel Simon | Director | Peffer Place EH16 4BB Edinburgh Unit 35, Castlebrae Business Centre Scotland | United Kingdom | British | 205045480001 | |||||
| WARD, Michael Eamonn | Director | Geddes Business Centre Kirkton Road North Livingston Suite 23 Scotland | Scotland | British | 101156920004 |
Who are the persons with significant control of PANACEA CONTAINERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Turner Benson | Apr 06, 2016 | Clayhills Grove EH14 7NE Balerno 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Daniel Simon Jones | Apr 06, 2016 | Burnbrae Road EH19 3GB Bonnyrigg 124 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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