Hamilton
Lanarkshire
ML3 6EE
Scotland
Secretary Name | Mr Alistair John Laurie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Main Street Bothwell G71 8RF Scotland |
Director Name | Ms Jennifer Jean Laurie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 20 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mr Robert Laurie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Secretary Name | Mrs Barbara Doreen Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse, 13 Valence Tower Regents Gate Bothwell G71 8QU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | pfamsfactoring.co.uk |
---|---|
Telephone | 01698 428507 |
Telephone region | Motherwell |
Registered Address | 37 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
120 at £1 | Jennifer Jean Laurie 60.00% Ordinary |
---|---|
80 at £1 | Alistair John Laurie 40.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 September 2016 | Secretary's details changed for Mr Alistair John Laurie on 27 September 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 September 2016 | Secretary's details changed for Mr Alistair John Laurie on 27 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 January 2015 | Termination of appointment of Robert Laurie as a director on 21 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Robert Laurie as a director on 21 October 2014 (1 page) |
27 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 March 2014 | Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages) |
12 March 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages) |
12 March 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 November 2010 | Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Laurie on 29 May 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Robert Laurie on 29 May 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / robert laurie / 01/05/2009 (2 pages) |
23 September 2009 | Director's change of particulars / robert laurie / 01/05/2009 (2 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 February 2008 | Return made up to 19/09/07; full list of members (4 pages) |
29 February 2008 | Return made up to 19/09/07; full list of members (4 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Company name changed robert laurie management consult ants LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | New secretary appointed;new director appointed (3 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed;new director appointed (3 pages) |
5 August 2005 | Company name changed robert laurie management consult ants LIMITED\certificate issued on 05/08/05 (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
23 January 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
18 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 10 ferry road bothwell G71 8RQ (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 10 ferry road bothwell G71 8RQ (1 page) |
19 September 2002 | Incorporation (20 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (20 pages) |