P I BROKERS LIMITED
Overview
| Company Name | P I BROKERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC307888 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P I BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is P I BROKERS LIMITED located?
| Registered Office Address | Ground Floor North, Leven House 10 Lochside Place EH12 9DF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P I BROKERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for P I BROKERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for P I BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 30, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Jane Ann Bean as a director on Aug 17, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Timothy Duncan Philip as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Charles William Organ as a director on May 07, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Andrew Bruce as a director on Apr 15, 2015 | 1 pages | TM01 | ||||||||||
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 Nov 17, 2014 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF | 2 pages | AD04 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Register inspection address has been changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland | 2 pages | AD02 | ||||||||||
Appointment of Jeremy Peter Small as a secretary | 4 pages | AP03 | ||||||||||
Termination of appointment of Peter Laing as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorraine Marchetti as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Andrew Bruce as a director | 2 pages | AP01 | ||||||||||
Who are the officers of P I BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 Uk | British | 184378620001 | ||||||
| BEAN, Jane Ann | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | England | British | 158293780001 | |||||
| ORGAN, Robert Charles William | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 124219190005 | |||||
| LAING, Jean Mckimmie | Secretary | Craigmillar Park EH16 5PS Edinburgh 50 Midlothian | British | 137822640001 | ||||||
| LAING, Jean Mckimmie | Secretary | Craigmillar Park EH16 5PS Edinburgh 50 Midlothian | British | 137822640001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BRUCE, Michael Andrew | Director | Old Broad Street EC2N 1AD London 5 England | United Kingdom | British | 61928170002 | |||||
| LAING, Peter | Director | 50 Craigmillar Park EH16 5PS Edinburgh | Scotland | British | 1151410001 | |||||
| MARCHETTI, Lorraine Rosalynne | Director | Old Humbie Road Newton Mearns G77 5DF Glasgow 4 Scotland | Scotland | British | 133584830002 | |||||
| PHILIP, Timothy Duncan | Director | Old Broad Street Old Broad Street EC2N 1AD London 5 England | United Kingdom | British | 99066410001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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