Company NamePNL Accounting Ltd
DirectorAdrian James Skelton
Company StatusActive - Proposal to Strike off
Company NumberSC249201
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous NamePeter Saggers & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMiss Lynsay Mackenzie
StatusCurrent
Appointed04 June 2013(10 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressStrath Bay House Strath Bay House
Gairloch
Ross-Shire
IV21 2BS
Scotland
Director NameMr Adrian James Skelton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Peter David Saggers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Leanach Court
Westhill
Inverness
Highland
IV2 5DE
Scotland
Secretary NameAlison Grove
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFeill Iudha
Cliffton
Poolewe
Ross-Shire
IV22 2JU
Scotland
Director NameMiss Lynsay Mackenzie
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2014(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 2020)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressPnl Accounting Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pnlaccounting.co.uk
Email address[email protected]
Telephone01445 712409
Telephone regionGairloch

Location

Registered AddressAccountants
Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2013
Net Worth-£2,989
Cash£110
Current Liabilities£30,932

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
25 November 2020Termination of appointment of Lynsay Mackenzie as a director on 18 November 2020 (1 page)
21 July 2020Appointment of Mr Adrian James Skelton as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Peter David Saggers as a director on 17 July 2020 (1 page)
21 July 2020Cessation of Peter David Saggers as a person with significant control on 17 July 2020 (1 page)
21 July 2020Notification of Blue Orchard Solutions Ltd as a person with significant control on 17 July 2020 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102
(6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102
(6 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 102
(6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 102
(6 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(6 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(6 pages)
20 March 2014Appointment of Miss Lynsay Mackenzie as a director (2 pages)
20 March 2014Registered office address changed from 6 Leanach Court Westhill Inverness Inverness Shire IV2 5DE on 20 March 2014 (1 page)
20 March 2014Appointment of Miss Lynsay Mackenzie as a director (2 pages)
20 March 2014Registered office address changed from 6 Leanach Court Westhill Inverness Inverness Shire IV2 5DE on 20 March 2014 (1 page)
20 March 2014Company name changed peter saggers & co LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed peter saggers & co LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
4 June 2013Appointment of Miss Lynsay Mackenzie as a secretary (2 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
4 June 2013Termination of appointment of Alison Grove as a secretary (1 page)
4 June 2013Termination of appointment of Alison Grove as a secretary (1 page)
4 June 2013Appointment of Miss Lynsay Mackenzie as a secretary (2 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 12/05/09; full list of members (4 pages)
25 June 2009Return made up to 12/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Return made up to 12/05/08; full list of members (4 pages)
23 June 2008Return made up to 12/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 12/05/07; full list of members (3 pages)
26 June 2007Return made up to 12/05/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 12/05/06; full list of members (3 pages)
17 May 2006Return made up to 12/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 12/05/05; full list of members (3 pages)
20 May 2005Return made up to 12/05/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 June 2004Return made up to 12/05/04; full list of members (6 pages)
29 June 2004Return made up to 12/05/04; full list of members (6 pages)
28 July 2003Ad 01/06/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
28 July 2003Ad 01/06/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (20 pages)
12 May 2003Incorporation (20 pages)