PS1117 HOLDINGS LIMITED: Filings

  • Overview

    Company NamePS1117 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC467699
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PS1117 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2017

    LRESSP

    Cancellation of shares. Statement of capital on Jan 24, 2017

    • Capital: GBP 2.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Stewart Harley Rough as a director on Jan 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of Ronald Sharp Elder as a director on Jan 31, 2017

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2.119
    SH01

    Total exemption full accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 2.119
    SH01

    Appointment of Mr Ronald Sharp Elder as a director

    3 pagesAP01

    Registration of charge 4676990001

    18 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Feb 13, 2014

    • Capital: GBP 2.119
    5 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed shcl 140114 newco 4 LIMITED\certificate issued on 19/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2014

    RES15

    Incorporation

    25 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 17, 2014

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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