Company NameP & T Estates Ltd.
Company StatusDissolved
Company NumberSC238660
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntonio Piegnatiello
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RB
Scotland
Director NamePaul John McArthur
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Backbyres Court
Glasgow
G69 0GB
Scotland
Secretary NamePaul John McArthur
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Backbyres Court
Glasgow
G69 0GB
Scotland
Secretary NameMario Massimo Pignatiello
NationalityBritish
StatusResigned
Appointed22 July 2003(9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 2003)
RoleCompany Director
Correspondence Address1 Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RB
Scotland
Secretary NamePaul John Macarthur
NationalityBritish
StatusResigned
Appointed11 September 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressFlat 9, 45 Northland Drive
Glasgow
G14 9BE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Antonio Pignatiello
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,138
Current Liabilities£1,329,838

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Notice of final meeting of creditors (4 pages)
10 December 2014Notice of final meeting of creditors (4 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
7 November 2011Court order notice of winding up (1 page)
7 November 2011Notice of winding up order (1 page)
7 November 2011Notice of winding up order (1 page)
7 November 2011Court order notice of winding up (1 page)
4 November 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 4 November 2011 (2 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(3 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(3 pages)
22 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (2 pages)
22 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 June 2009Return made up to 25/10/08; full list of members (3 pages)
3 June 2009Return made up to 25/10/08; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from henderson loggie 90 mitchell street glasgow G1 3NQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from henderson loggie 90 mitchell street glasgow G1 3NQ (1 page)
1 June 2009Appointment terminated secretary paul macarthur (1 page)
1 June 2009Registered office changed on 01/06/2009 from c/o 1 greenlaw avenue paisley renfrewshire PA1 3RB (1 page)
1 June 2009Appointment terminated secretary paul macarthur (1 page)
1 June 2009Registered office changed on 01/06/2009 from c/o 1 greenlaw avenue paisley renfrewshire PA1 3RB (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
21 February 2008Partic of mort/charge * (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
28 November 2007Return made up to 25/10/07; full list of members (6 pages)
28 November 2007Return made up to 25/10/07; full list of members (6 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
31 August 2007Partic of mort/charge * (3 pages)
31 August 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
22 November 2006Return made up to 25/10/06; full list of members (6 pages)
22 November 2006Return made up to 25/10/06; full list of members (6 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
23 June 2006Registered office changed on 23/06/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
23 June 2006Registered office changed on 23/06/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Dec mort/charge * (2 pages)
23 December 2005Dec mort/charge * (2 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
15 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Director's particulars changed (1 page)
2 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
3 March 2005Partic of mort/charge * (3 pages)
3 March 2005Partic of mort/charge * (3 pages)
1 February 2005Dec mort/charge * (2 pages)
1 February 2005Dec mort/charge * (2 pages)
1 February 2005Dec mort/charge * (2 pages)
1 February 2005Dec mort/charge * (2 pages)
1 February 2005Dec mort/charge * (2 pages)
1 February 2005Dec mort/charge * (2 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
11 November 2004Return made up to 25/10/04; full list of members (6 pages)
11 November 2004Return made up to 25/10/04; full list of members (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
17 June 2004Secretary's particulars changed (1 page)
17 June 2004Secretary's particulars changed (1 page)
14 January 2004Partic of mort/charge * (5 pages)
14 January 2004Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (6 pages)
23 December 2003Partic of mort/charge * (6 pages)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
5 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Registered office changed on 02/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Registered office changed on 02/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 October 2002Incorporation (9 pages)
25 October 2002Incorporation (9 pages)