Pactelligence Limited

General information

Name:

Pactelligence Ltd

Office Address:

The Vision Building 20 Greenmarket DD1 4QB Dundee

Number: SC432117

Incorporation date: 2012-09-07

Dissolution date: 2023-02-17

End of financial year: 27 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the launching of Pactelligence Limited, the firm which was situated at The Vision Building, 20 Greenmarket, Dundee. It was created on 2012-09-07. Its Companies House Reg No. was SC432117 and its area code was DD1 4QB. The firm had existed in this business for about eleven years up until 2023-02-17. Started as Pacdrever, this company used the business name until 2012, when it was replaced by Pactelligence Limited.

The information about the enterprise's MDs reveals that the last two directors were: Jeffrey D. and Lynne D. who were appointed to their positions on 2012-09-07.

Executives who had significant control over the firm were: Lynne D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jeffrey D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Pactelligence Limited 2012-11-01
  • Pacdrever Limited 2012-09-07

Financial data based on annual reports

Company staff

Jeffrey D.

Role: Director

Appointed: 07 September 2012

Latest update: 5 April 2024

Lynne D.

Role: Director

Appointed: 07 September 2012

Latest update: 5 April 2024

People with significant control

Lynne D.
Notified on 9 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 May 2022
Account last made up date 30 September 2020
Confirmation statement next due date 21 September 2022
Confirmation statement last made up date 07 September 2021
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 2012-09-07
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 7 April 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 December 2015
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
10
Company Age

Closest Companies - by postcode