PF SIX LIMITED: Filings

  • Overview

    Company NamePF SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165009
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PF SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of Alan Paterson as a secretary on Sep 30, 2022

    1 pagesTM02

    Confirmation statement made on Apr 05, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Certificate of change of name

    Company name changed anderson anderson & brown LIMITED\certificate issued on 15/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2021

    RES15

    Confirmation statement made on Apr 05, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 05, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 05, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Termination of appointment of Michael Robert John Brown as a director on Mar 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    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 Jun 06, 2016

    1 pagesAD01

    Annual return made up to Apr 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Graeme Andrew Allan as a director on Mar 31, 2016

    2 pagesAP01

    Appointment of Mr Douglas Robert Martin as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Sheena Neave Anderson as a director on Mar 31, 2016

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0