Company NameP.F.P. 2000 Limited
DirectorJulie Stewart Menzies
Company StatusActive
Company NumberSC194257
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Julie Stewart Menzies
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RolePlumbing And Fire Protection
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMrs Heather Smith
StatusCurrent
Appointed01 October 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameThomas Palmer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMrs Helen Palmer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameThomas Palmer
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepfp2000.co.uk
Telephone01563 850919
Telephone regionKilmarnock

Location

Registered Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Helen Palmer
50.00%
Ordinary
50 at £1Thomas Steel Mills Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£603,085
Cash£357,669
Current Liabilities£106,558

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 August 2023 (8 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
19 January 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
22 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 August 2021 (8 pages)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2016Registered 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 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 October 2014Termination of appointment of Thomas Palmer as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Thomas Palmer as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Thomas Palmer as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Thomas Palmer as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Heather Smith as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Thomas Palmer as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Thomas Palmer as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Heather Smith as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Heather Smith as a secretary on 1 October 2014 (2 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2012Appointment of Mrs Julie Stewart Menzies as a director (2 pages)
12 October 2012Appointment of Mrs Julie Stewart Menzies as a director (2 pages)
26 March 2012Secretary's details changed for Thomas Palmer on 11 March 2012 (1 page)
26 March 2012Director's details changed for Mrs Helen Palmer on 11 March 2012 (2 pages)
26 March 2012Director's details changed for Thomas Palmer on 11 March 2012 (2 pages)
26 March 2012Director's details changed for Mrs Helen Palmer on 11 March 2012 (2 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Thomas Palmer on 11 March 2012 (2 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
26 March 2012Secretary's details changed for Thomas Palmer on 11 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 December 2011Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 28 December 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 April 2011Director's details changed for Thomas S M Palmer on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Thomas S M Palmer on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Thomas S M Palmer on 1 October 2010 (2 pages)
19 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Helen Palmer on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Helen Palmer on 11 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 April 2008Return made up to 11/03/08; full list of members (4 pages)
30 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 June 2005Return made up to 11/03/05; full list of members (2 pages)
13 June 2005Return made up to 11/03/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 March 2004Return made up to 11/03/04; full list of members (7 pages)
11 March 2004Return made up to 11/03/04; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
20 March 2003Return made up to 11/03/03; full list of members (7 pages)
20 March 2003Return made up to 11/03/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 June 2002Registered office changed on 11/06/02 from: 77 renfrew street glasgow G2 3BY (1 page)
11 June 2002Return made up to 11/03/02; full list of members (6 pages)
11 June 2002Return made up to 11/03/02; full list of members (6 pages)
11 June 2002Registered office changed on 11/06/02 from: 77 renfrew street glasgow G2 3BY (1 page)
23 April 2001Return made up to 11/03/01; full list of members (6 pages)
23 April 2001Return made up to 11/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 January 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
8 January 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
6 April 2000Return made up to 11/03/00; full list of members (6 pages)
6 April 2000Return made up to 11/03/00; full list of members (6 pages)
27 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Incorporation (16 pages)
11 March 1999Incorporation (16 pages)