Company NameP2ML Ltd
DirectorsPeter John Goddard Dickinson and Matthew Robert Peacock
Company StatusActive
Company NumberSC299864
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2022(16 years after company formation)
Appointment Duration1 year, 12 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Patrick George Webster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameGraeme Thomas Scott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr James Andrew Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2015(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameMr David William McCunnie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2018(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Secretary NameGraham & Co. (Accountants) Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address76 Dumbarton Road
Clydebank
G81 1UQ
Scotland

Contact

Websitep2ml.com
Email address[email protected]
Telephone0845 0950390
Telephone regionUnknown

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Patrick G. Webster
54.46%
Ordinary
45 at £1Maureen Webster
44.55%
Ordinary
1 at £1James Murray
0.99%
Ordinary A

Financials

Year2014
Net Worth£480,505
Cash£300,272
Current Liabilities£262,454

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 April 2022Memorandum and Articles of Association (12 pages)
6 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 April 2022Notification of Mitie Technical Facilities Management Limited as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Appointment of Mr Matthew Robert Peacock as a director on 1 April 2022 (2 pages)
4 April 2022Cessation of Patrick George Webster as a person with significant control on 1 April 2022 (1 page)
4 April 2022Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to 35 Duchess Road Rutherglen Glasgow G73 1AU on 4 April 2022 (1 page)
4 April 2022Cessation of Maureen Mclean Webster as a person with significant control on 1 April 2022 (1 page)
4 April 2022Termination of appointment of David William Mccunnie as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of James Andrew Murray as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Patrick George Webster as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Peter John Goddard Dickinson as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Mitie Company Secretarial Services Limited as a secretary on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Graham & Co. (Accountants) Ltd as a secretary on 1 April 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2018Appointment of Mr David William Mccunnie as a director on 30 October 2018 (2 pages)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Appointment of Mr James Andrew Murray as a director on 23 November 2015 (2 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 101
(5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 101
(5 pages)
26 April 2016Appointment of Mr James Andrew Murray as a director on 23 November 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
(4 pages)
1 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(4 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(4 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 101
(4 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 101
(4 pages)
18 March 2014Memorandum and Articles of Association (4 pages)
18 March 2014Memorandum and Articles of Association (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Graeme Scott as a director (1 page)
30 April 2013Termination of appointment of Graeme Scott as a director (1 page)
23 April 2013Termination of appointment of Graeme Scott as a director (1 page)
23 April 2013Termination of appointment of Graeme Scott as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Director's details changed for Patrick George Webster on 29 March 2012 (2 pages)
23 April 2012Director's details changed for Patrick George Webster on 29 March 2012 (2 pages)
23 April 2012Director's details changed for Graeme Thomas Scott on 29 March 2012 (2 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Graeme Thomas Scott on 29 March 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
5 April 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Graham & Co. (Accountants) Ltd on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Graham & Co. (Accountants) Ltd on 29 March 2011 (2 pages)
5 April 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Graham & Co. (Accountants) Ltd on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Graham & Co. (Accountants) Ltd on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Graham & Co. (Accountants) Ltd on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
6 March 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Director appointed graeme thomas scott (2 pages)
6 March 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Director appointed graeme thomas scott (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: graham & co. (Accountants) LTD 118 dumbarton road clydebank G81 1UQ (1 page)
18 April 2006Registered office changed on 18/04/06 from: graham & co. (Accountants) LTD 118 dumbarton road clydebank G81 1UQ (1 page)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)