• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-voluntary (2023-10-03) - GAZ1(A)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-12-11) - TM01

    Add to Cart
     
  • gazette-dissolved-voluntary (2023-12-19) - GAZ2(A)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-05-17) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2023-05-19) - CERTNM

    Add to Cart
     
  • mortgage-satisfy-charge-full (2023-08-21) - MR04

    Add to Cart
     
  • dissolution-application-strike-off-company (2023-09-22) - DS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2023-05-15) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-12-28) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-11-01) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-11-01) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2022-10-03) - TM02

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2022-10-03) - AP04

    Add to Cart
     
  • memorandum-articles (2022-06-17) - MA

    Add to Cart
     
  • resolution (2022-06-17) - RESOLUTIONS

    Add to Cart
     
  • capital-cancellation-shares (2021-03-22) - SH06

    Add to Cart
     
  • resolution (2021-03-17) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-01-19) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA

    Add to Cart
     
  • capital-return-purchase-own-shares (2021-03-31) - SH03

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-13) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-08) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2021-11-11) - CS01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2021-03-31) - CH04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-10-01) - PSC02

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2021-10-01) - PSC09

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-06-23) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-10-28) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-11-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-31) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-02) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-03) - TM01

    Add to Cart
     
  • capital-return-purchase-own-shares (2018-04-05) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2018-04-05) - SH06

    Add to Cart
     
  • confirmation-statement-with-updates (2018-11-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-22) - AA

    Add to Cart
     
  • resolution (2018-04-13) - RESOLUTIONS

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2018-11-07) - PSC08

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-04) - TM01

    Add to Cart
     
  • resolution (2016-04-26) - RESOLUTIONS

    Add to Cart
     
  • capital-return-purchase-own-shares (2016-04-26) - SH03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-04-18) - TM01

    Add to Cart
     
  • capital-cancellation-shares (2016-04-26) - SH06

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-05) - AP01

    Add to Cart
     
  • capital-allotment-shares (2015-05-05) - SH01

    Add to Cart
     
  • resolution (2015-04-28) - RESOLUTIONS

    Add to Cart
     
  • resolution (2014-05-27) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-21) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01

    Add to Cart
     
  • capital-allotment-shares (2012-11-30) - SH01

    Add to Cart
     
  • resolution (2012-11-30) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-11-05) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-11-05) - AA01

    Add to Cart
     
  • incorporation-company (2011-10-31) - NEWINC

    Add to Cart
     

expand_less