SOCCER PDP LIMITED

4 Valentine Court 4 Valentine Court, Dundee, DD2 3QB, Scotland
StatusACTIVE
Company No.SC499464
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 3 months, 15 days
JurisdictionScotland

SUMMARY

SOCCER PDP LIMITED is an active private limited company with number SC499464. It was incorporated 9 years, 3 months, 15 days ago, on 03 March 2015. The company address is 4 Valentine Court 4 Valentine Court, Dundee, DD2 3QB, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 27 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-12

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 17 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 07 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-07

Psc name: Mr Jacob William Gordon

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Hughes

Notification date: 2019-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arb (Scotland) Investments Limited

Notification date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: 4 Valentine Court Dundee Business Park Dundee DD2 3QB

Change date: 2019-04-01

Old address: Codebase Stirling 8-10 Corn Exchange Road Stirling Stirlingshire FK8 2HU

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: Unit 64 Stirling Business Centre Wellgreen Stirling FK1 2DZ

New address: Codebase Stirling 8-10 Corn Exchange Road Stirling Stirlingshire FK8 2HU

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ultimate soccer scout LTD\certificate issued on 03/10/17

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Alister Cherry

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Hughes

Appointment date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: Unit 9 John Player Building Stirling Enterprise Park Stirling FK7 7RP United Kingdom

Change date: 2016-06-13

New address: Unit 64 Stirling Business Centre Wellgreen Stirling FK1 2DZ

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilson Caldwell

Termination date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURTYARD (EBFORD) MANAGEMENT LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07031454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERIORS BY PAUL WALDEN LIMITED

1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EF

Number:09198156
Status:ACTIVE
Category:Private Limited Company

K FLEMING FINANCIAL LIMITED

STISTED COTTAGE FARM HOLLIES ROAD,BRAINTREE,CM77 8DZ

Number:11755222
Status:ACTIVE
Category:Private Limited Company

MOXIE MULTIMEDIA LIMITED

84 HIGH STREET,SOUTHALL,UB1 3DB

Number:08914887
Status:ACTIVE
Category:Private Limited Company

RIDGETOP SOFTWARE LIMITED

26 WINDYRIDGE,GILLINGHAM,ME7 3BB

Number:09760903
Status:ACTIVE
Category:Private Limited Company

SOUTH PAW DOG WALKS LIMITED

3, NEW MILL COURT,SWANSEA,SA7 9FG

Number:10612098
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