PF NINE LIMITED
Status | DISSOLVED |
Company No. | SC335618 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 25 Apr 2023 |
Years | 1 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
Dissolution application strike off company
Date: 01 Feb 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Resolution
Date: 17 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael robert john brown
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan paterson
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lc secretaries LIMITED
Documents
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
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
BUCKINGHAMSHIRE COUNTY CHAMPIONS (ECF) LIMITED
1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD
Number: | 11241100 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 04769225 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11294760 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
25A LOWER GROUND,LONDON,N16 6UN
Number: | 10122601 |
Status: | ACTIVE |
Category: | Private Limited Company |