PALLET24 LTD

Unit 7 Halbeath Interchange Business Park Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY, Fife
StatusACTIVE
Company No.SC517292
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 7 months, 16 days
JurisdictionScotland

SUMMARY

PALLET24 LTD is an active private limited company with number SC517292. It was incorporated 8 years, 7 months, 16 days ago, on 06 October 2015. The company address is Unit 7 Halbeath Interchange Business Park Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY, Fife.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gibson

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2020-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/20

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pallet 2 Packaging Limited

Notification date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Lawlor

Cessation date: 2018-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland

Change date: 2018-05-01

New address: Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline Fife KY11 8RY

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gibson

Appointment date: 2018-04-23

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 10 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-10

Capital : 70,302 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MOBILE CONSULTANCY LIMITED

MONOMARK HOUSE,LONDON,WC1N 3XX

Number:09448786
Status:ACTIVE
Category:Private Limited Company

HAGENS TRADING CO. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11331446
Status:ACTIVE
Category:Private Limited Company

HILLPLAST LIMITED

4 IONA QUADRANT,WISHAW,ML2 8XL

Number:SC339994
Status:ACTIVE
Category:Private Limited Company

NATURELS LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11743559
Status:ACTIVE
Category:Private Limited Company

PIPELINE & DUCTWORK INSTALLATIONS LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:08287546
Status:ACTIVE
Category:Private Limited Company

SPANISH MORTGAGE & LOAN COMPENSATION LTD

ALBA SUITES, 4TH FLOOR, THE FORSYTH BUILDING,GLASGOW,G2 5EZ

Number:SC583898
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