PIHL UK LIMITED

Third Floor Third Floor, Edinburgh, EH3 8BL
StatusDISSOLVED
Company No.SC315520
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 3 months, 30 days
JurisdictionScotland
Dissolution24 Feb 2023
Years1 year, 3 months, 4 days

SUMMARY

PIHL UK LIMITED is an dissolved private limited company with number SC315520. It was incorporated 17 years, 3 months, 30 days ago, on 29 January 2007 and it was dissolved 1 year, 3 months, 4 days ago, on 24 February 2023. The company address is Third Floor Third Floor, Edinburgh, EH3 8BL.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 24 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

New address: Third Floor 2 Semple Street Edinburgh EH3 8BL

Change date: 2022-05-30

Old address: C/O First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation scotland

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.25B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 03 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 02 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 06 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 02 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 10 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 11 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Jan 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.20(scot) cert of constitution of creditor committee

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 05 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(SCOT)

Documents

View document PDF

Legacy

Date: 05 Dec 2013

Category: Liquidation

Type: 2.18B(Scot)

Description: Notice of result of meeting creditors

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 05 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 05 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 25 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrik Poulsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svend Clemmensen

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Aird Buist

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henrik Max Poulsen

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claus Wiegand Larsen

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Svend Erik Clemmensen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Claus Wiegand Larsen

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: As Company Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anderson strathern ws

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed as company services LIMITED

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONOOR HEALTH LIMITED

CHELSEA HOUSE CHELSEA STREET,NOTTINGHAM,NG7 7HP

Number:08719699
Status:ACTIVE
Category:Private Limited Company

FRASER MASSEY LTD

583 CRANBROOK ROAD,ILFORD,IG2 6JZ

Number:09141622
Status:ACTIVE
Category:Private Limited Company

MOORLAND PROPERTY SERVICES LEEDS LIMITED

205 CHAPELTOWN ROAD,LEEDS,LS7 3DX

Number:11429734
Status:ACTIVE
Category:Private Limited Company

NEW PLEASURELAND SOUTHPORT LIMITED

PLEASURELAND,SOUTHPORT,PR8 1RX

Number:07601298
Status:ACTIVE
Category:Private Limited Company

OXFORD COMMUNICATIONS LIMITED

24 LANGDALE DRIVE,BERKSHIRE,SL5 8TQ

Number:03986152
Status:ACTIVE
Category:Private Limited Company

PECKHAM INVESTMENTS LONDON LIMITED

UNIT 3, MILL LANE TRADING ESTATE,CROYDON,CR0 4AA

Number:10723242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source