PF NINE LIMITED

Kingshill View, Kingswells Causeway Prime Four Business Park Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, AB15 8PU, United Kingdom
StatusDISSOLVED
Company No.SC335618
CategoryPrivate Limited Company
Incorporated21 Dec 2007
Age16 years, 5 months, 25 days
JurisdictionScotland
Dissolution25 Apr 2023
Years1 year, 1 month, 20 days

SUMMARY

PF NINE LIMITED is an dissolved private limited company with number SC335618. It was incorporated 16 years, 5 months, 25 days ago, on 21 December 2007 and it was dissolved 1 year, 1 month, 20 days ago, on 25 April 2023. The company address is Kingshill View, Kingswells Causeway Prime Four Business Park Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, AB15 8PU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Appointment date: 2022-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Stanley Paterson

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A2+b LIMITED\certificate issued on 15/12/21

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Michael Robert John Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 9 Queens Road Aberdeen AB15 4YL

New address: Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Andrew Allan

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Robert Martin

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishbel Sutherland

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Stanley Paterson

Change date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert John Brown

Change date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ishbel Sutherland

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Michael Robert John Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from 6 carden place aberdeen AB10 1UR

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael robert john brown

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan paterson

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lc secretaries LIMITED

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 19/06/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ledge 1012 LIMITED\certificate issued on 07/01/08

Documents

View document PDF

Incorporation company

Date: 21 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKINGHAMSHIRE COUNTY CHAMPIONS (ECF) LIMITED

1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD

Number:11241100
Status:ACTIVE
Category:Private Limited Company

ECONOMY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04769225
Status:ACTIVE
Category:Private Limited Company

JCV LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11294760
Status:ACTIVE
Category:Private Limited Company

NIBOR LIMITED

WEST BARN,COWFOLD,RH13 8BB

Number:00627252
Status:ACTIVE
Category:Private Limited Company

ROTHERHAM TYRE & AUTO CENTRE LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:07052434
Status:ACTIVE
Category:Private Limited Company

SPEIRLING LTD

25A LOWER GROUND,LONDON,N16 6UN

Number:10122601
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