PF FOURTEEN 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.SC477956
CategoryPrivate Limited Company
Incorporated20 May 2014
Age9 years, 11 months, 27 days
JurisdictionScotland
Dissolution26 Dec 2023
Years4 months, 21 days

SUMMARY

PF FOURTEEN LIMITED is an dissolved private limited company with number SC477956. It was incorporated 9 years, 11 months, 27 days ago, on 20 May 2014 and it was dissolved 4 months, 21 days ago, on 26 December 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: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Allan Taylor

Termination date: 2023-11-28

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4779560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4779560004

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Certificate change of name company

Date: 19 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aabd holdings LIMITED\certificate issued on 19/05/23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Sinclair Mitchell

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Scott Allan Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anderson Anderson & Brown Llp

Notification date: 2018-03-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Alan Stanley Paterson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-10-01

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Termination date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4779560004

Charge creation date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-30

Charge number: SC4779560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4779560002

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 31 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: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 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: 31 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: John Alexander Black

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4779560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4779560002

Charge creation date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

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

Officer name: Michael Robert John Brown

Termination date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mr John Alexander Black

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

Change person director company with change date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stanley Paterson

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mr Graeme Andrew Allan

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert John Brown

Change date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stanley Paterson

Change date: 2016-06-06

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

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

Old address: 9 Queens Road Aberdeen AB15 4YL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

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: 01 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-22

Charge number: SC4779560001

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-27

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 11 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Black

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert John Brown

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stanley Paterson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Andrew Allan

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom

Change date: 2014-06-04

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Leiper

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDA MAXWELL LIMITED

28 MONTEAGLE WAY,LONDON,E5 8PH

Number:11090565
Status:ACTIVE
Category:Private Limited Company

CARE MY WAY LTD

6 6 STOTT STREET,,CAMBRIDGE,CB23 3HJ

Number:11584321
Status:ACTIVE
Category:Private Limited Company

FAMILY HISTORY ONLINE LIMITED

2 PRIMROSE AVENUE,MANCHESTER,M41 0TY

Number:04395862
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADE GT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10725809
Status:ACTIVE
Category:Private Limited Company

STRINGSFP LIMITED

29 GAINSBOROUGH GARDENS,EDGWARE,HA8 5TA

Number:11853475
Status:ACTIVE
Category:Private Limited Company

TAPWORKS PLUMBING & HEATING LTD

3 ELDERFLOWER ROAD,SCARBOROUGH,YO13 0BY

Number:09494361
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