PF TWELVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePF TWELVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC410348
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PF TWELVE LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Bookkeeping activities (69202) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is PF TWELVE LIMITED located?

    Registered Office Address
    Citypoint 2 25 Tyndrum Street
    G4 0JY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PF TWELVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDIE CALDWELL BUSINESS ADVISERS LIMITEDOct 31, 2011Oct 31, 2011

    What are the latest accounts for PF TWELVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PF TWELVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Scott Allan Taylor as a director on Nov 28, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge SC4103480002 in full

    4 pagesMR04

    Satisfaction of charge SC4103480003 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed hardie caldwell business advisers LIMITED\certificate issued on 19/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2023

    RES15

    Termination of appointment of Pauline Mcgarry as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Appointment of Scott Allan Taylor as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Stanley Paterson as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Hardie Caldwell Llp as a secretary on Sep 30, 2022

    1 pagesTM02

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Oct 01, 2022

    2 pagesAP04

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of finance documents 26/11/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Registration of charge SC4103480003, created on Nov 30, 2021

    31 pagesMR01

    Registration of charge SC4103480002, created on Nov 30, 2021

    17 pagesMR01

    Confirmation statement made on Oct 31, 2021 with updates

    9 pagesCS01

    Satisfaction of charge SC4103480001 in full

    1 pagesMR04

    Notification of Anderson Anderson & Brown Llp as a person with significant control on May 28, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 01, 2021

    2 pagesPSC09

    Appointment of Graeme Andrew Allan as a director on May 28, 2021

    2 pagesAP01

    Appointment of Douglas Robert Martin as a director on May 28, 2021

    2 pagesAP01

    Who are the officers of PF TWELVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    ALLAN, Graeme Andrew
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    ScotlandBritishDirector189422740002
    EMERY, Douglas Landies
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    ScotlandBritishChartered Accountant196853910001
    MARTIN, Douglas Robert
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    ScotlandBritishAccountant244014070002
    MCCUAIG, Angus
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritishChartered Accountant 116218360001
    HARDIE CALDWELL LLP
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    United Kingdom
    Secretary
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO301168
    101995020001
    ANDERSON, John Howard
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritishChartered Accountant 104232050002
    HOPPER, Marion
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritishChartered Accountant 78411690001
    MACKAY, Robert George Stevenson
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    United KingdomBritishChartered Accountant 19218470001
    MCCRONE, Thomas
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    United KingdomBritishTax Partner87251580002
    MCGARRY, Pauline
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritishChartered Accountant 116218720002
    PATERSON, Alan Stanley
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    United KingdomBritishDirector67773170003
    TAYLOR, Scott Allan
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Director
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    ScotlandBritishCfo303654380001

    Who are the persons with significant control of PF TWELVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anderson Anderson & Brown Llp
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Scotland
    May 28, 2021
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Scotland
    No
    Legal FormLimited Liability Partnershi[
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredScotland
    Registration NumberSo301668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PF TWELVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2018May 28, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PF TWELVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2021
    Delivered On Dec 13, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Dec 13, 2021Registration of a charge (MR01)
    • Aug 21, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2021
    Delivered On Dec 08, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC (As Security Agent)
    Transactions
    • Dec 08, 2021Registration of a charge (MR01)
    • Aug 21, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 15, 2014
    Delivered On Jul 21, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 2014Registration of a charge (MR01)
    • Oct 28, 2021Satisfaction of a charge (MR04)

    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