Company NameP & L Advance Ltd
Company StatusDissolved
Company NumberSC244991
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameP. & L. Care Homes Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Natalie Pacini
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Director NameCaroline Ellen McDonald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Director NameMr William John McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Director NameElizabeth Ferris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Craighlaw Avenue
Waterfoot
Glasgow
G76 0EX
Scotland
Director NameMr Patrick Ferris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Craighlaw Avenue
Waterfoot
Glasgow
Lanarkshire
G76 0EX
Scotland
Secretary NameMr Patrick Ferris
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Craighlaw Avenue
Waterfoot
Glasgow
Lanarkshire
G76 0EX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSc244991: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

38k at £1Elizabeth Ferris
50.00%
Ordinary
38k at £1Patrick Ferris
50.00%
Ordinary

Financials

Year2014
Turnover£49,981
Gross Profit£41,094
Net Worth£76,001
Cash£20,594
Current Liabilities£33,174

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 August 2003Delivered on: 20 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 barrmill road, beith.
Outstanding
3 July 2003Delivered on: 17 July 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
9 June 2017Application to strike the company off the register (3 pages)
1 June 2017Registered office address changed to PO Box 24072, Sc244991: Companies House Default Address, Edinburgh, EH3 1FD on 1 June 2017 (1 page)
1 June 2017Registered office address changed to PO Box 24072, Sc244991: Companies House Default Address, Edinburgh, EH3 1FD on 1 June 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
24 June 2015Termination of appointment of Elizabeth Ferris as a director on 16 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick Ferris as a director on 16 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick Ferris as a director on 16 June 2015 (1 page)
24 June 2015Appointment of Mrs Natalie Pacini as a director on 16 June 2015 (2 pages)
24 June 2015Termination of appointment of Patrick Ferris as a secretary on 16 June 2015 (1 page)
24 June 2015Appointment of Mrs Natalie Pacini as a director on 16 June 2015 (2 pages)
24 June 2015Termination of appointment of Elizabeth Ferris as a director on 16 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick Ferris as a secretary on 16 June 2015 (1 page)
6 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 76,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 76,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 76,000
(5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 76,000
(5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 76,000
(5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 76,000
(5 pages)
16 December 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
19 March 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
8 December 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
21 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
(1 page)
21 November 2011Company name changed P. & L. care homes LTD.\certificate issued on 21/11/11
  • CONNOT ‐
(3 pages)
21 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
(1 page)
21 November 2011Company name changed P. & L. care homes LTD.\certificate issued on 21/11/11
  • CONNOT ‐
(3 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Patrick Ferris on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Elizabeth Ferris on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Elizabeth Ferris on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Patrick Ferris on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Patrick Ferris on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Elizabeth Ferris on 4 March 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
26 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
1 May 2009Return made up to 04/03/09; full list of members (5 pages)
1 May 2009Return made up to 04/03/09; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from, 4 dumbarton road, clydebank, G81 1TU (1 page)
10 December 2008Registered office changed on 10/12/2008 from 4 dumbarton road clydebank G81 1TU (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 April 2008Appointment terminated director caroline mcdonald (1 page)
4 April 2008Appointment terminated director william mcdonald (1 page)
4 April 2008Appointment terminated director william mcdonald (1 page)
4 April 2008Appointment terminated director caroline mcdonald (1 page)
28 March 2008Return made up to 04/03/08; change of members (8 pages)
28 March 2008Return made up to 04/03/08; change of members (8 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Return made up to 04/03/07; full list of members (9 pages)
26 March 2007Return made up to 04/03/07; full list of members (9 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Return made up to 04/03/06; full list of members (9 pages)
9 March 2006Return made up to 04/03/06; full list of members (9 pages)
17 March 2005Return made up to 04/03/05; full list of members (9 pages)
17 March 2005Return made up to 04/03/05; full list of members (9 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2004Registered office changed on 09/02/04 from: 77 saint vincent street, glasgow, lanarkshire G2 5TF (1 page)
9 February 2004Registered office changed on 09/02/04 from: 77 saint vincent street glasgow lanarkshire G2 5TF (1 page)
26 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
26 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
20 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
27 May 2003Ad 13/05/03-15/05/03 £ si 75999@1=75999 £ ic 1/76000 (3 pages)
27 May 2003Ad 13/05/03-15/05/03 £ si 75999@1=75999 £ ic 1/76000 (3 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
4 March 2003Incorporation (15 pages)
4 March 2003Incorporation (15 pages)