P2 PARTNERS LIMITED

SC339352
2/5 THE FAIRWAYS CARRICK KNOWE AVENUE EDINBURGH SCOTLAND EH12 7BX

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
18 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2016 officers Termination of appointment of director (Colin Alexander Grant) 1 Buy now
18 Sep 2016 officers Termination of appointment of director (David Alexander Fleming) 1 Buy now
18 Sep 2016 officers Termination of appointment of director (Pauline Anne Dingwall) 1 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
15 Feb 2016 accounts Annual Accounts 3 Buy now
23 Oct 2015 officers Termination of appointment of director (Paul Bernard Damian Houlden) 1 Buy now
11 May 2015 annual-return Annual Return 7 Buy now
23 Feb 2015 officers Appointment of director (Mr Colin Alexander Grant) 2 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
07 Jul 2014 officers Termination of appointment of director (Gareth Jones) 1 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Gareth Jones) 1 Buy now
24 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Mar 2014 annual-return Annual Return 7 Buy now
24 Jan 2014 capital Return of Allotment of shares 5 Buy now
03 Oct 2013 accounts Annual Accounts 4 Buy now
19 Aug 2013 capital Return of Allotment of shares 3 Buy now
05 Jul 2013 officers Appointment of secretary (Mr Gareth David Jones) 1 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 officers Appointment of director (Mr David Alexander Fleming) 2 Buy now
07 Dec 2012 accounts Annual Accounts 4 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 officers Appointment of director (Mr Gareth David Jones) 2 Buy now
13 Mar 2012 annual-return Annual Return 3 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
04 May 2011 officers Change of particulars for director (Mr Paul Bernard Houlden) 2 Buy now
04 May 2011 officers Change of particulars for director (Mrs Pauline Anne Dingwall) 2 Buy now
23 Dec 2010 officers Termination of appointment of secretary (Innes & Mackay (Secretaries) Limited) 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Innes & Mackay (Secretaries) Limited) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Pauline Anne Dingwall) 2 Buy now
08 Jan 2010 accounts Annual Accounts 4 Buy now
06 Apr 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
22 Jan 2009 officers Appointment terminated director robert kass 2 Buy now
04 Dec 2008 officers Director appointed robert kass 2 Buy now
11 Mar 2008 incorporation Incorporation Company 80 Buy now