Company NamePMLI Limited
Company StatusDissolved
Company NumberSC258484
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameAlayna Perveen Robins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Miller Gardens
Inverness
Inverness Shire
IV2 3DT
Scotland
Director NameMr Stuart Neil Robins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Miller Gardens
Inverness
Inverness-Shire
IV2 3DT
Scotland
Secretary NameMr Stuart Neil Robins
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Miller Gardens
Inverness
Inverness-Shire
IV2 3DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehighlandschoolwear.co.uk
Telephone01463 717182
Telephone regionInverness

Location

Registered Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alayna Perveen Robins
50.00%
Ordinary
1 at £1Stuart Neil Robins
50.00%
Ordinary

Financials

Year2014
Net Worth£83,572
Cash£19,098
Current Liabilities£5,409

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
15 April 2021Application to strike the company off the register (1 page)
30 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 October 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 May 2019Change of details for Mr Stuart Neil Robins as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Change of details for Mrs Alayna Perveen Robins as a person with significant control on 3 May 2019 (2 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 January 2018Registered office address changed from 38 Miller Gardens Inverness IV2 3DT to 56 Culcabock Avenue Inverness IV2 3RQ on 28 January 2018 (1 page)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Registered office address changed from 25 Academy Street Inverness Inverness-Shire IV1 1JN to 38 Miller Gardens Inverness IV2 3DT on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 25 Academy Street Inverness Inverness-Shire IV1 1JN to 38 Miller Gardens Inverness IV2 3DT on 13 November 2015 (1 page)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 November 2009Director's details changed for Stuart Neil Robins on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Alayna Perveen Robins on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Alayna Perveen Robins on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Stuart Neil Robins on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
30 August 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
18 July 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
18 July 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Registered office changed on 14/10/04 from: 9 clairmont gardens glasgow G3 7LW (1 page)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Registered office changed on 14/10/04 from: 9 clairmont gardens glasgow G3 7LW (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Incorporation (17 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Incorporation (17 pages)