P2 PARTNERS LIMITED

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

    Company NameP2 PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC339352
    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 P2 PARTNERS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Post-secondary non-tertiary education (85410) / Education

    Where is P2 PARTNERS LIMITED located?

    Registered Office Address
    2/5 The Fairways Carrick Knowe Avenue
    EH12 7BX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P2 PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for P2 PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Registered office address changed from 18 Crawford Park Springfield Cupar Fife KY15 5SW to 2/5 the Fairways Carrick Knowe Avenue Edinburgh EH12 7BX on Sep 18, 2016

    1 pagesAD01

    Termination of appointment of Colin Alexander Grant as a director on Sep 16, 2016

    1 pagesTM01

    Termination of appointment of David Alexander Fleming as a director on Sep 16, 2016

    1 pagesTM01

    Termination of appointment of Pauline Anne Dingwall as a director on Sep 16, 2016

    1 pagesTM01

    Annual return made up to Mar 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Termination of appointment of Paul Bernard Damian Houlden as a director on Jul 31, 2015

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 104
    SH01

    Appointment of Mr Colin Alexander Grant as a director on Feb 17, 2015

    2 pagesAP01

    Registered office address changed from C/O Emjay Partnership 7 Schoolcroft Culbokie Dingwall Ross-Shire IV7 8LB to 18 Crawford Park Springfield Cupar Fife KY15 5SW on Oct 13, 2014

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Termination of appointment of Gareth Jones as a director

    1 pagesTM01

    Termination of appointment of Gareth Jones as a secretary

    1 pagesTM02

    Current accounting period extended from Mar 31, 2014 to May 31, 2014

    1 pagesAA01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 104
    SH01

    Statement of capital following an allotment of shares on Dec 18, 2013

    • Capital: GBP 104
    5 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Statement of capital following an allotment of shares on Aug 19, 2013

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Gareth David Jones as a secretary

    1 pagesAP03

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of P2 PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Gareth David
    c/o Emjay Partnership
    Schoolcroft
    Culbokie
    IV7 8LB Dingwall
    7
    Ross-Shire
    Scotland
    Secretary
    c/o Emjay Partnership
    Schoolcroft
    Culbokie
    IV7 8LB Dingwall
    7
    Ross-Shire
    Scotland
    179596350001
    INNES & MACKAY (SECRETARIES) LIMITED
    Beechwood Business Park
    IV2 3BW Inverness
    Innes & Mackay Kintail House
    Scotland
    Secretary
    Beechwood Business Park
    IV2 3BW Inverness
    Innes & Mackay Kintail House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC218266
    128541950001
    DINGWALL, Pauline Anne
    Crawford Park
    Springfield
    KY15 5SW Cupar
    18
    Fife
    Scotland
    Director
    Crawford Park
    Springfield
    KY15 5SW Cupar
    18
    Fife
    Scotland
    ScotlandBritish128541960001
    FLEMING, David Alexander
    Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    65
    Scotland
    Director
    Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    65
    Scotland
    ScotlandBritish116811340001
    GRANT, Colin Alexander, Mr.
    Crawford Park
    Springfield
    KY15 5SW Cupar
    18
    Fife
    Scotland
    Director
    Crawford Park
    Springfield
    KY15 5SW Cupar
    18
    Fife
    Scotland
    United KingdomBritish176959640001
    HOULDEN, Paul Bernard Damian
    Crawford Park
    Springfield
    KY15 5SW Cupar
    18
    Fife
    Scotland
    Director
    Crawford Park
    Springfield
    KY15 5SW Cupar
    18
    Fife
    Scotland
    ScotlandBritish151893350001
    JONES, Gareth David
    c/o Emjay Partnership
    Schoolcroft
    Culbokie
    IV7 8LB Dingwall
    7
    Ross-Shire
    Scotland
    Director
    c/o Emjay Partnership
    Schoolcroft
    Culbokie
    IV7 8LB Dingwall
    7
    Ross-Shire
    Scotland
    ScotlandBritish55983500004
    KASS, Robert
    Farr
    IV2 6XG Inverness
    Owlsgate
    Inverness-Shire
    Director
    Farr
    IV2 6XG Inverness
    Owlsgate
    Inverness-Shire
    British135012260001

    Who are the persons with significant control of P2 PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colin A Grant
    Carrick Knowe Avenue
    EH12 7BX Edinburgh
    The Fairways
    Scotland
    Jul 10, 2016
    Carrick Knowe Avenue
    EH12 7BX Edinburgh
    The Fairways
    Scotland
    No
    Legal FormSecretary
    Legal AuthorityScottish Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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