Company NamePFF Limited
DirectorsMichael Deery and Jennifer Walker
Company StatusActive
Company NumberSC230450
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Michael Deery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Jennifer Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMrs Jennifer Walker
NationalityBritish
StatusCurrent
Appointed12 December 2002(7 months, 4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Location

Registered Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jennifer A. Walker
50.00%
Ordinary
1 at £1Michael F. Deery
50.00%
Ordinary

Financials

Year2014
Net Worth£571,093
Cash£71,776
Current Liabilities£35,585

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

24 October 2016Delivered on: 29 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flatted dwellinghouse subjects at 4 and 5 ramsay place, edinburgh.MID23262.
Outstanding
24 October 2016Delivered on: 29 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flatted subjects known as and forming 105/2 grove street, edinburgh. MID38182.
Outstanding
30 September 2016Delivered on: 20 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102/5 grove street, edinburgh.
Outstanding
11 March 2003Delivered on: 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2F3,38 seafield road,edinburgh.
Outstanding
27 February 2003Delivered on: 4 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 June 2002Delivered on: 4 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 & 5 ramsay place, portobello, edinburgh.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 July 2022Satisfaction of charge SC2304500007 in full (4 pages)
13 July 2022Satisfaction of charge SC2304500006 in full (4 pages)
13 July 2022Satisfaction of charge SC2304500005 in full (4 pages)
24 May 2022Change of details for Mrs Jennifer Ann Walker as a person with significant control on 3 August 2017 (2 pages)
24 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
2 November 2016Satisfaction of charge 4 in full (4 pages)
2 November 2016Satisfaction of charge 1 in full (4 pages)
2 November 2016Satisfaction of charge 4 in full (4 pages)
2 November 2016Satisfaction of charge 1 in full (4 pages)
29 October 2016Registration of charge SC2304500006, created on 24 October 2016 (8 pages)
29 October 2016Registration of charge SC2304500007, created on 24 October 2016 (7 pages)
29 October 2016Registration of charge SC2304500007, created on 24 October 2016 (7 pages)
29 October 2016Registration of charge SC2304500006, created on 24 October 2016 (8 pages)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Registration of charge SC2304500005, created on 30 September 2016 (14 pages)
20 October 2016Registration of charge SC2304500005, created on 30 September 2016 (14 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Mrs Jennifer Ann Walker on 17 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Michael Frances Deery on 17 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Michael Frances Deery on 17 April 2010 (2 pages)
3 May 2010Secretary's details changed for Jennifer Ann Walker on 17 April 2010 (1 page)
3 May 2010Secretary's details changed for Jennifer Ann Walker on 17 April 2010 (1 page)
3 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Mrs Jennifer Ann Walker on 17 April 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 17/04/09; full list of members (4 pages)
24 April 2009Return made up to 17/04/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 17/04/08; full list of members (4 pages)
25 April 2008Return made up to 17/04/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
13 December 2006Amended accounts made up to 31 March 2006 (3 pages)
13 December 2006Amended accounts made up to 31 March 2006 (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006Return made up to 17/04/06; full list of members (2 pages)
26 April 2006Return made up to 17/04/06; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
5 December 2005Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
26 April 2005Return made up to 17/04/05; full list of members (3 pages)
26 April 2005Return made up to 17/04/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
9 September 2003Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
9 September 2003Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
16 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
4 March 2003Partic of mort/charge * (5 pages)
4 March 2003Partic of mort/charge * (5 pages)
3 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page)
9 September 2002New director appointed (2 pages)
4 July 2002Partic of mort/charge * (6 pages)
4 July 2002Partic of mort/charge * (6 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
7 May 2002Company name changed pbl 197 LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed pbl 197 LIMITED\certificate issued on 07/05/02 (2 pages)
17 April 2002Incorporation (15 pages)
17 April 2002Incorporation (15 pages)