Edinburgh
EH4 1ED
Scotland
Secretary Name | Dr Christopher Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Registered Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Christopher Byrne 50.00% Ordinary |
---|---|
1 at £1 | Polly Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £1,030 |
Current Liabilities | £6,977 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Order of court - restore and wind up (2 pages) |
14 January 2015 | Order of court - restore and wind up (2 pages) |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 December 2012 | Company name changed pll asset management LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Company name changed pll asset management LIMITED\certificate issued on 05/12/12
|
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
21 September 2010 | Secretary's details changed for Dr Christopher Byrne on 1 January 2010 (1 page) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Dr Christopher Byrne on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Polly Byrne on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Dr Christopher Byrne on 1 January 2010 (1 page) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Polly Byrne on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Polly Byrne on 1 January 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
27 November 2008 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
27 November 2008 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
10 September 2008 | Incorporation (19 pages) |
10 September 2008 | Incorporation (19 pages) |