P2 PARTNERS LIMITED: Filings

  • Overview

    Company NameP2 PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC339352
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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