PIL GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIL GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC309990
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIL GP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PIL GP LIMITED located?

    Registered Office Address
    4th Floor, 7 Castle Street, Edinburgh
    Castle Street
    EH2 3AH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIL GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PIL GP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2023

    What are the latest filings for PIL GP 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

    2 pagesDS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Secretary's details changed for Ncm Fund Services Limited on Jan 01, 2021

    1 pagesCH04

    Registered office address changed from C/O Ncm Fund Services Limited 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on Jan 05, 2021

    1 pagesAD01

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    31 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    20 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    39 pagesAA

    Who are the officers of PIL GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NCM FUND SERVICES LIMITED
    Castle Street
    EH2 3AH Edinburgh
    7 Fourth Floor
    Scotland
    Secretary
    Castle Street
    EH2 3AH Edinburgh
    7 Fourth Floor
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC166074
    86014010027
    CHAPLIN, Robert Henry Moffett
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    United KingdomBritish63131640001
    GRAHAM, Douglas
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    ScotlandBritish162769630001
    MCLEAY, Kathleen Moir
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    ScotlandBritish146173660001
    DEVINE, David John
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    Secretary
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    British117499680002
    KING, Sally Frances
    c/o Pil Real Estate
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    Secretary
    c/o Pil Real Estate
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    152871460001
    WILLIAMSON, Edward Leigh
    c/o C/O Valad Europe Plc
    Melville Street
    EH3 7NS Edinburgh
    4a
    United Kingdom
    Scotland
    Secretary
    c/o C/O Valad Europe Plc
    Melville Street
    EH3 7NS Edinburgh
    4a
    United Kingdom
    Scotland
    British137886520001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DOOLEY, Peter Anthony
    Kivulini
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    Kivulini
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    EnglandBritish125020990001
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritish70951730005
    NORRIS, David Paul
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    Director
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    EnglandBritish185808850001
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritish126441710003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    ZAIDI, Amir Hassan
    c/o Valad Europe Plc
    3 Semple Street
    EH3 8BL Edinburgh
    Exchange Place
    Scotland
    Director
    c/o Valad Europe Plc
    3 Semple Street
    EH3 8BL Edinburgh
    Exchange Place
    Scotland
    EnglandBritish148106780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of PIL GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Kathleen Moir Mcleay
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Apr 06, 2016
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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