Company NameP & E Mole Limited
DirectorPeter Leonard Mole
Company StatusLiquidation
Company NumberSC248662
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePeter Leonard Mole
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleSign Maker
Correspondence Address2 Marchlands Terrace
Boness
West Lothian
EH51 9ES
Scotland
Secretary NameMrs Eunice Gillian Mole
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Marchlands Terrace
Boness
West Lothian
EH51 9ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 2e
West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Financials

Year2004
Net Worth-£37,794
Cash£2,289
Current Liabilities£97,487

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due15 May 2017 (overdue)

Filing History

8 June 2006Court order notice of winding up (1 page)
8 June 2006Notice of winding up order (1 page)
8 June 2006Notice of winding up order (1 page)
8 June 2006Court order notice of winding up (1 page)
15 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 July 2004Return made up to 01/05/04; full list of members (6 pages)
13 July 2004Return made up to 01/05/04; full list of members (6 pages)
8 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003Company name changed signs express (falkirk) LTD.\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed signs express (falkirk) LTD.\certificate issued on 13/06/03 (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
6 May 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2003Incorporation (16 pages)
1 May 2003Incorporation (16 pages)