Company NameThe P2 Partnership Ltd.
Company StatusDissolved
Company NumberSC354578
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameYork Place (No.516) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStuart James Blake
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Alva Street
Edinburgh
EH2 4QF
Scotland
Director NameMr Andrew Philip Madin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Alva Street
Edinburgh
EH2 4QF
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2009(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GC
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitethep2partnership.co.uk
Telephone07 775671963
Telephone regionMobile

Location

Registered Address28 Alva Street
Edinburgh
EH2 4QF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Andrew Philip Madin
50.00%
Ordinary
1 at £1Stuart James Blake
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,912
Cash£508
Current Liabilities£53,223

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Registered office address changed from 28 Alva Street Edinburgh Midlothian EH2 4QF on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 28 Alva Street Edinburgh Midlothian EH2 4QF on 18 October 2011 (2 pages)
12 October 2011Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 12 October 2011 (2 pages)
30 March 2011Secretary's details changed for Morton Fraser Secretaries Limited on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Morton Fraser Secretaries Limited on 30 March 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Director's details changed for Stuart James Blake on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Stuart James Blake on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Andrew Philip Madin on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Stuart James Blake on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Andrew Philip Madin on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Andrew Philip Madin on 5 February 2010 (2 pages)
21 November 2009Registered office address changed from 28 Alva Street Edinburgh Midlothian EH2 4QF on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 28 Alva Street Edinburgh Midlothian EH2 4QF on 21 November 2009 (2 pages)
24 September 2009Director's change of particulars / andrew madin / 22/09/2009 (1 page)
24 September 2009Director's change of particulars / andrew madin / 22/09/2009 (1 page)
16 September 2009Registered office changed on 16/09/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (2 pages)
16 September 2009Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (2 pages)
16 September 2009Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 May 2009Director appointed stuart james blake (2 pages)
1 May 2009Director appointed andrew philip madin (2 pages)
1 May 2009Appointment terminated director adrian bell (1 page)
1 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
1 May 2009Appointment terminated director adrian bell (1 page)
1 May 2009Director appointed stuart james blake (2 pages)
1 May 2009Director appointed andrew philip madin (2 pages)
1 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
25 February 2009Company name changed york place (no.516) LIMITED\certificate issued on 25/02/09 (2 pages)
25 February 2009Company name changed york place (no.516) LIMITED\certificate issued on 25/02/09 (2 pages)
5 February 2009Incorporation (19 pages)
5 February 2009Incorporation (19 pages)