Advanced company searchLink opens in new window

P3L LTD

Company number SC487584

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
16 Oct 2017 TM01 Termination of appointment of John Murdo Macpherson Gillies as a director on 28 July 2017
31 May 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AP01 Appointment of Mr Arrash Nekonam as a director on 20 July 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 100
19 Oct 2015 SH02 Sub-division of shares on 1 July 2015
07 Aug 2015 AP01 Appointment of Mr Christopher Terence Bird as a director on 20 July 2015
05 Aug 2015 AP04 Appointment of Burnett & Reid Llp as a secretary on 20 July 2015
05 Aug 2015 AD01 Registered office address changed from 7 Queens Gardens Aberdeen AB154YD Scotland to 15 Golden Square Aberdeen AB10 1WF on 5 August 2015
05 Aug 2015 AP01 Appointment of Mr Patrick De Souza as a director on 20 July 2015
04 Aug 2015 AP01 Appointment of Mr Francis Kiernan as a director on 20 July 2015
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted