-
PF TWELVE LIMITED - Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY, United Kingdom
Company Information
- Company registration number
- SC410348
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Citypoint 2 25 Tyndrum Street
- Glasgow
- G4 0JY Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY UK
Management
- Managing Directors
- EMERY, Douglas Landies
- MCCUAIG, Angus
- ALLAN, Graeme Andrew
- MARTIN, Douglas Robert
- Company secretaries
- ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-31
- Dissolved on
- 2023-12-19
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Anderson Anderson & Brown Llp
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HARDIE CALDWELL BUSINESS ADVISERS LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-11-14
- Last Date: 2022-10-31
-
PF TWELVE LIMITED Company Description
- PF TWELVE LIMITED is a ltd registered in United Kingdom with the Company reg no SC410348. Its current trading status is "closed". It was registered 2011-10-31. It was previously called HARDIE CALDWELL BUSINESS ADVISERS LIMITED. It has declared SIC or NACE codes as "69201". It has 4 directors and 1 secretary.It can be contacted at Citypoint 2 25 Tyndrum Street .
Get PF TWELVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pf Twelve Limited - Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY, United Kingdom
Did you know? kompany provides original and official company documents for PF TWELVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-voluntary (2023-10-03) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2023-12-11) - TM01
-
gazette-dissolved-voluntary (2023-12-19) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2023-05-17) - TM01
-
certificate-change-of-name-company (2023-05-19) - CERTNM
-
mortgage-satisfy-charge-full (2023-08-21) - MR04
-
dissolution-application-strike-off-company (2023-09-22) - DS01
-
accounts-with-accounts-type-small (2023-05-15) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-28) - AP01
-
confirmation-statement-with-no-updates (2022-11-01) - CS01
-
termination-director-company-with-name-termination-date (2022-11-01) - TM01
-
termination-secretary-company-with-name-termination-date (2022-10-03) - TM02
-
appoint-corporate-secretary-company-with-name-date (2022-10-03) - AP04
-
memorandum-articles (2022-06-17) - MA
-
resolution (2022-06-17) - RESOLUTIONS
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-03-22) - SH06
-
resolution (2021-03-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-01-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
capital-return-purchase-own-shares (2021-03-31) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-08) - MR01
-
confirmation-statement-with-updates (2021-11-11) - CS01
-
change-corporate-secretary-company-with-change-date (2021-03-31) - CH04
-
notification-of-a-person-with-significant-control (2021-10-01) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2021-10-01) - PSC09
-
appoint-person-director-company-with-name-date (2021-06-23) - AP01
-
mortgage-satisfy-charge-full (2021-10-28) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
-
confirmation-statement-with-no-updates (2019-10-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
capital-return-purchase-own-shares (2018-04-05) - SH03
-
capital-cancellation-shares (2018-04-05) - SH06
-
confirmation-statement-with-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-22) - AA
-
resolution (2018-04-13) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2018-11-07) - PSC08
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
confirmation-statement-with-updates (2017-11-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
-
resolution (2016-04-26) - RESOLUTIONS
-
capital-return-purchase-own-shares (2016-04-26) - SH03
-
termination-director-company-with-name-termination-date (2016-04-18) - TM01
-
capital-cancellation-shares (2016-04-26) - SH06
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
appoint-person-director-company-with-name-date (2015-05-05) - AP01
-
capital-allotment-shares (2015-05-05) - SH01
-
resolution (2015-04-28) - RESOLUTIONS
keyboard_arrow_right 2014
-
resolution (2014-05-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
capital-allotment-shares (2012-11-30) - SH01
-
resolution (2012-11-30) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2012-11-05) - AA
-
change-account-reference-date-company-previous-shortened (2012-11-05) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-31) - NEWINC