Advanced company searchLink opens in new window

P I BROKERS LIMITED

Company number SC307888

Filter by category

Filter by category


Confirmation statement filters

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
30 Dec 2015 SH20 Statement by Directors
30 Dec 2015 SH19 Statement of capital on 30 December 2015
  • GBP 1
30 Dec 2015 CAP-SS Solvency Statement dated 07/12/15
30 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 AP01 Appointment of Jane Ann Bean as a director on 17 August 2015
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2015 CC04 Statement of company's objects
19 Jun 2015 TM01 Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015
28 May 2015 AP01 Appointment of Mr Robert Charles William Organ as a director on 7 May 2015
17 Apr 2015 TM01 Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015
17 Nov 2014 AD01 Registered office address changed from Regus Hosue 10 Lochside Place Edinburgh EH12 9RG Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014
17 Nov 2014 AD04 Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF
09 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
26 Mar 2014 AD02 Register inspection address has been changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland
20 Jan 2014 AP03 Appointment of Jeremy Peter Small as a secretary
10 Dec 2013 TM01 Termination of appointment of Peter Laing as a director
10 Dec 2013 TM01 Termination of appointment of Lorraine Marchetti as a director
10 Dec 2013 AP01 Appointment of Mr Michael Andrew Bruce as a director