Company NamePfams Limited
Company StatusDissolved
Company NumberSC237034
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameRobert Laurie Management Consultants Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair John Laurie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Secretary NameMr Alistair John Laurie
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Main Street
Bothwell
G71 8RF
Scotland
Director NameMs Jennifer Jean Laurie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 20 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMr Robert Laurie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Secretary NameMrs Barbara Doreen Laurie
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse, 13 Valence Tower
Regents Gate
Bothwell
G71 8QU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepfamsfactoring.co.uk
Telephone01698 428507
Telephone regionMotherwell

Location

Registered Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

120 at £1Jennifer Jean Laurie
60.00%
Ordinary
80 at £1Alistair John Laurie
40.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 September 2016Secretary's details changed for Mr Alistair John Laurie on 27 September 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 September 2016Secretary's details changed for Mr Alistair John Laurie on 27 September 2016 (1 page)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(4 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(4 pages)
27 January 2015Termination of appointment of Robert Laurie as a director on 21 October 2014 (1 page)
27 January 2015Termination of appointment of Robert Laurie as a director on 21 October 2014 (1 page)
27 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(5 pages)
27 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 March 2014Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages)
12 March 2014Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages)
12 March 2014Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
12 March 2014Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages)
12 March 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
12 March 2014Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
12 March 2014Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
12 March 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 November 2010Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages)
1 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page)
9 December 2009Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page)
9 December 2009Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Laurie on 29 May 2009 (1 page)
9 December 2009Director's details changed for Mr Robert Laurie on 29 May 2009 (1 page)
9 December 2009Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Director's change of particulars / robert laurie / 01/05/2009 (2 pages)
23 September 2009Director's change of particulars / robert laurie / 01/05/2009 (2 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 February 2008Return made up to 19/09/07; full list of members (4 pages)
29 February 2008Return made up to 19/09/07; full list of members (4 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Return made up to 19/09/06; full list of members (7 pages)
18 October 2006Return made up to 19/09/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Company name changed robert laurie management consult ants LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005New secretary appointed;new director appointed (3 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed;new director appointed (3 pages)
5 August 2005Company name changed robert laurie management consult ants LIMITED\certificate issued on 05/08/05 (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 October 2004Return made up to 19/09/04; full list of members (6 pages)
7 October 2004Return made up to 19/09/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 October 2003Return made up to 19/09/03; full list of members (6 pages)
18 October 2003Return made up to 19/09/03; full list of members (6 pages)
4 November 2002Registered office changed on 04/11/02 from: 10 ferry road bothwell G71 8RQ (1 page)
4 November 2002Registered office changed on 04/11/02 from: 10 ferry road bothwell G71 8RQ (1 page)
19 September 2002Incorporation (20 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (20 pages)