Company NameP Squared 2I Limited
Company StatusDissolved
Company NumberSC354662
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rowland James Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Kirkton Drive
Burntisland
Fife
KY3 0DD
Scotland
Director NameMr Alistair Johnston Burnett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address18 Scotland Street
Edinburgh
EH3 6PX
Scotland
Secretary NameMr Alistair Johnston Burnett
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Scotland Street
Edinburgh
EH3 6PX
Scotland

Location

Registered AddressLondon House 3rd Floor Suite
East London Street
Edinburgh
EH7 4BQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 January 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
2 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
29 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
18 April 2017Registered office address changed from 10 Blenheim Place Edinburgh EH7 5JH to London House 3rd Floor Suite East London Street Edinburgh EH7 4BQ on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
18 April 2017Registered office address changed from 10 Blenheim Place Edinburgh EH7 5JH to London House 3rd Floor Suite East London Street Edinburgh EH7 4BQ on 18 April 2017 (1 page)
14 March 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
14 March 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
9 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
14 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Rowland James Bennett on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Rowland James Bennett on 6 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Rowland James Bennett on 6 February 2010 (2 pages)
6 February 2009Incorporation (19 pages)
6 February 2009Incorporation (19 pages)