Company NameThe Promotions Department Partnership (Scotland) Limited
Company StatusDissolved
Company Number01946438
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Frank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Frank Butterworth
NationalityBritish
StatusClosed
Appointed09 April 1993(7 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameStephen Paul Morrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND
Secretary NameStephen Paul Morrison
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 April 1993)
RoleCompany Director
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND
Director NameMr Ian Birrell Grier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forrest Drive
Bearsden
G61 4SJ
Scotland

Location

Registered AddressWatson House
Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£107,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
2 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Return made up to 08/05/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Return made up to 08/05/00; full list of members (7 pages)
18 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 30 April 1999 (17 pages)
26 October 1999Director resigned (1 page)
8 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1998Full accounts made up to 30 April 1998 (18 pages)
21 June 1998Return made up to 08/05/98; full list of members (7 pages)
2 October 1997Full accounts made up to 30 April 1997 (15 pages)
16 January 1997Full accounts made up to 30 April 1996 (15 pages)
29 July 1996Return made up to 08/05/96; no change of members (5 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
9 January 1996Nc inc already adjusted 03/11/95 (1 page)
9 January 1996Ad 03/11/95--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages)
27 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 November 1995Particulars of mortgage/charge (8 pages)
14 August 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)