Company NamePFP General Partner Limited
Company StatusDissolved
Company NumberSC266878
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Digby Coulson Guy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressDeargacha
Glenmassan
Dunoon
Argyll
PA23 8RA
Scotland
Director NameMr Jon Hilton Strickland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 10 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarendon Crescent
Edinburgh
EH4 1PT
Scotland
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G, Riverview House Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
Director NameMr Rupert Guy Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G, Riverview House Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
Secretary NameAitchesse Limited (Corporation)
StatusClosed
Appointed15 February 2007(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 10 January 2017)
Correspondence AddressRiverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Victor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnappach Banchory Tilquillie
Crathes
Kincardinshire
AB31 6JS
Scotland
Director NameMr Colin Mann
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirks Cottage
Muckhart
Clackmannanshire
FK14 7JH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websiteaitchesse.co.uk
Email address[email protected]
Telephone01738 631949
Telephone regionPerth

Location

Registered AddressSuite G, Riverview House
Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

3 at £1Aitchesse LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,959
Current Liabilities£17

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 February 2008Delivered on: 21 February 2008
Satisfied on: 2 November 2015
Persons entitled: Adam & Company 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.
Fully Satisfied
15 April 2005Delivered on: 22 April 2005
Satisfied on: 19 February 2008
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.
Fully Satisfied

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(6 pages)
11 May 2016Director's details changed for Jon Hilton Strickland on 4 December 2015 (2 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(6 pages)
11 May 2016Director's details changed for Jon Hilton Strickland on 4 December 2015 (2 pages)
9 December 2015Appointment of Mr Rupert Guy Robinson as a director on 23 November 2015 (2 pages)
9 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 December 2015Appointment of Mr Rupert Guy Robinson as a director on 23 November 2015 (2 pages)
9 December 2015Appointment of Mr Michael Charles Phillips as a director on 23 November 2015 (2 pages)
9 December 2015Appointment of Mr Michael Charles Phillips as a director on 23 November 2015 (2 pages)
9 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 November 2015Satisfaction of charge 2 in full (7 pages)
2 November 2015Satisfaction of charge 2 in full (7 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 May 2010Secretary's details changed for Aitchesse Limited on 22 April 2010 (2 pages)
6 May 2010Secretary's details changed for Aitchesse Limited on 22 April 2010 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jon Hilton Strickland on 22 April 2010 (2 pages)
6 May 2010Director's details changed for Jon Hilton Strickland on 22 April 2010 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from Deargacha Glenmassan Sandbank Dunoon Argyll PA23 8RA on 24 March 2010 (1 page)
24 March 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
24 March 2010Registered office address changed from Deargacha Glenmassan Sandbank Dunoon Argyll PA23 8RA on 24 March 2010 (1 page)
24 March 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
18 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 May 2009Return made up to 22/04/09; full list of members (3 pages)
12 May 2009Return made up to 22/04/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from deargacha glenmasson sandbank dunoon PA23 8RB (1 page)
22 May 2008Return made up to 22/04/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from deargacha glenmasson sandbank dunoon PA23 8RB (1 page)
22 May 2008Return made up to 22/04/08; full list of members (4 pages)
21 February 2008Partic of mort/charge * (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
27 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
27 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 May 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 September 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
14 September 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
22 April 2005Partic of mort/charge * (4 pages)
22 April 2005Partic of mort/charge * (4 pages)
22 April 2004Incorporation (24 pages)
22 April 2004Incorporation (24 pages)