Company NamePLL Asset Management (North) Limited
Company StatusDissolved
Company NumberSC348385
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NamePLL Asset Management Limited

Business Activity

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

Directors

Director NamePolly Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RolePrivate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Secretary NameDr Christopher Byrne
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland

Location

Registered Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Byrne
50.00%
Ordinary
1 at £1Polly Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£1,030
Current Liabilities£6,977

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
14 January 2015Order of court - restore and wind up (2 pages)
14 January 2015Order of court - restore and wind up (2 pages)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
5 December 2012Company name changed pll asset management LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed pll asset management LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1
(3 pages)
21 September 2010Secretary's details changed for Dr Christopher Byrne on 1 January 2010 (1 page)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Dr Christopher Byrne on 1 January 2010 (1 page)
21 September 2010Director's details changed for Polly Byrne on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for Dr Christopher Byrne on 1 January 2010 (1 page)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Polly Byrne on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Polly Byrne on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
27 November 2008Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
27 November 2008Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
10 September 2008Incorporation (19 pages)
10 September 2008Incorporation (19 pages)