P2 PARTNERS LIMITED: Filings
Overview
| Company Name | P2 PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC339352 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P2 PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Colin Alexander Grant as a director on Sep 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alexander Fleming as a director on Sep 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Anne Dingwall as a director on Sep 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Bernard Damian Houlden as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Alexander Grant as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Gareth Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Jones as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2013
| 5 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 19, 2013
| 3 pages | SH01 | ||||||||||
Appointment of Mr Gareth David Jones as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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