Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary Name | Mrs Heather Smith |
---|---|
Status | Current |
Appointed | 01 October 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Thomas Palmer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Mrs Helen Palmer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Secretary Name | Thomas Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pfp2000.co.uk |
---|---|
Telephone | 01563 850919 |
Telephone region | Kilmarnock |
Registered Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Helen Palmer 50.00% Ordinary |
---|---|
50 at £1 | Thomas Steel Mills Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £603,085 |
Cash | £357,669 |
Current Liabilities | £106,558 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
---|---|
24 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
19 January 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2016 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 23 March 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 October 2014 | Termination of appointment of Thomas Palmer as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Thomas Palmer as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Thomas Palmer as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Thomas Palmer as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Heather Smith as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Thomas Palmer as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Thomas Palmer as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Heather Smith as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Heather Smith as a secretary on 1 October 2014 (2 pages) |
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 October 2012 | Appointment of Mrs Julie Stewart Menzies as a director (2 pages) |
12 October 2012 | Appointment of Mrs Julie Stewart Menzies as a director (2 pages) |
26 March 2012 | Secretary's details changed for Thomas Palmer on 11 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mrs Helen Palmer on 11 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Thomas Palmer on 11 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mrs Helen Palmer on 11 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Thomas Palmer on 11 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Secretary's details changed for Thomas Palmer on 11 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 December 2011 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 28 December 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 April 2011 | Director's details changed for Thomas S M Palmer on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Thomas S M Palmer on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Thomas S M Palmer on 1 October 2010 (2 pages) |
19 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Helen Palmer on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Helen Palmer on 11 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 June 2005 | Return made up to 11/03/05; full list of members (2 pages) |
13 June 2005 | Return made up to 11/03/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
11 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 77 renfrew street glasgow G2 3BY (1 page) |
11 June 2002 | Return made up to 11/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 11/03/02; full list of members (6 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 77 renfrew street glasgow G2 3BY (1 page) |
23 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 January 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
8 January 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
6 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
27 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Incorporation (16 pages) |
11 March 1999 | Incorporation (16 pages) |