PS1117 HOLDINGS LIMITED
Overview
| Company Name | PS1117 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC467699 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PS1117 HOLDINGS LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is PS1117 HOLDINGS LIMITED located?
| Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PS1117 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHCL 140114 NEWCO 4 LIMITED | Jan 17, 2014 | Jan 17, 2014 |
What are the latest accounts for PS1117 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for PS1117 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||||||
Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 01, 2017 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jan 24, 2017
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Termination of appointment of Stewart Harley Rough as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Ronald Sharp Elder as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ronald Sharp Elder as a director | 3 pages | AP01 | ||||||||||||||
Registration of charge 4676990001 | 18 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2014
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed shcl 140114 newco 4 LIMITED\certificate issued on 19/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PS1117 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACDONALD, Alan Gillies | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 82360002 | |||||
| MACDONALD, Barry Neil | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 80340600003 | |||||
| ELDER, Ronald Sharp | Director | Sandy Lane KT11 2BE Cobham 8 Courtney Place Surrey United Kingdom | England | British | 54439850003 | |||||
| ROUGH, Stewart Harley | Director | West George Street G2 2PG Glasgow 220 Scotland | Scotland | British | 93245010011 |
Who are the persons with significant control of PS1117 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Gillies Macdonald | Apr 06, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does PS1117 HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 13, 2014 Delivered On Feb 24, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PS1117 HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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