Company NamePf Six Limited
Company StatusDissolved
Company NumberSC165009
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date25 April 2023 (1 year ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Alan Paterson
StatusClosed
Appointed01 October 2011(15 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressKingshill View, Kingswells Causeway Prime Four Bus
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Graeme Andrew Allan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(19 years, 11 months after company formation)
Appointment Duration7 years (closed 25 April 2023)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill View, Kingswells Causeway Prime Four Bus
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Douglas Robert Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(19 years, 11 months after company formation)
Appointment Duration7 years (closed 25 April 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKingshill View, Kingswells Causeway Prime Four Bus
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMrs Sheena Neave Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Harlaw Road
Aberdeen
AB15 4YY
Scotland
Director NameMr Michael Robert John Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Buckie Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DL
Scotland
Secretary NameMr Robert John Gordon
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDandenongs Brainley
Alford
Aberdeenshire
AB33 8BH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteaab.co.uk
Telephone01224 625111
Telephone regionAberdeen

Location

Registered AddressKingshill View, Kingswells Causeway Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michael Robert John Brown
50.00%
Ordinary
1 at £1Sheena Neave Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£489
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
1 February 2023Application to strike the company off the register (1 page)
8 December 2022Termination of appointment of Alan Paterson as a secretary on 30 September 2022 (1 page)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 December 2021Company name changed anderson anderson & brown LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
(3 pages)
17 November 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-11-08
(3 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Termination of appointment of Michael Robert John Brown as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Michael Robert John Brown as a director on 31 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Registered office address changed from 9 Queens Road Aberdeen AB15 4YL to Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 9 Queens Road Aberdeen AB15 4YL to Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on 6 June 2016 (1 page)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
31 March 2016Appointment of Mr Graeme Andrew Allan as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Graeme Andrew Allan as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Douglas Robert Martin as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Sheena Neave Anderson as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Douglas Robert Martin as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Sheena Neave Anderson as a director on 31 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Termination of appointment of Robert Gordon as a secretary (1 page)
29 November 2011Appointment of Mr Alan Paterson as a secretary (1 page)
29 November 2011Appointment of Mr Alan Paterson as a secretary (1 page)
29 November 2011Termination of appointment of Robert Gordon as a secretary (1 page)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Mr Michael Robert John Brown on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Michael Robert John Brown on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Sheena Neave Anderson on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Sheena Neave Anderson on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Sheena Neave Anderson on 5 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 6 carden place aberdeen AB10 1UR (1 page)
2 September 2009Registered office changed on 02/09/2009 from 6 carden place aberdeen AB10 1UR (1 page)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
28 December 2007Company name changed anderson anderson & brown (uk) l imited\certificate issued on 28/12/07 (3 pages)
28 December 2007Company name changed anderson anderson & brown (uk) l imited\certificate issued on 28/12/07 (3 pages)
20 December 2007Company name changed anderson anderson & brown limite d\certificate issued on 20/12/07 (3 pages)
20 December 2007Company name changed anderson anderson & brown limite d\certificate issued on 20/12/07 (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 05/04/05; full list of members (7 pages)
21 April 2005Return made up to 05/04/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 05/04/04; full list of members (7 pages)
28 April 2004Return made up to 05/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Return made up to 05/04/03; full list of members (7 pages)
20 May 2003Return made up to 05/04/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
9 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 April 2000Return made up to 18/04/00; full list of members (6 pages)
20 April 2000Return made up to 18/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 April 1999Return made up to 18/04/99; no change of members (4 pages)
20 April 1999Return made up to 18/04/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 April 1998Return made up to 18/04/98; no change of members (4 pages)
16 April 1998Return made up to 18/04/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 May 1997Return made up to 18/04/97; full list of members (6 pages)
30 May 1997Return made up to 18/04/97; full list of members (6 pages)
28 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
28 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
19 April 1996Secretary resigned (2 pages)
19 April 1996Secretary resigned (2 pages)
18 April 1996Incorporation (16 pages)
18 April 1996Incorporation (16 pages)