Advanced company searchLink opens in new window

PF SIX LIMITED

Company number SC165009

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2022 TM02 Termination of appointment of Alan Paterson as a secretary on 30 September 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CERTNM Company name changed anderson anderson & brown LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
17 Nov 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-11-08
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Michael Robert John Brown as a director on 31 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AD01 Registered office address changed from 9 Queens Road Aberdeen AB15 4YL to Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on 6 June 2016
26 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
31 Mar 2016 AP01 Appointment of Mr Graeme Andrew Allan as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Douglas Robert Martin as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Sheena Neave Anderson as a director on 31 March 2016