Company NamePLP 1 Limited
Company StatusDissolved
Company NumberSC367985
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 6 months ago)
Dissolution Date3 April 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Ian Canning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67b High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Secretary NameMark Canning
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address67b High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Director NameMark Paterson-Mandagie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glasgow Road
Paisley
PA1 3PX
Scotland
Director NameMrs Anne Hardie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67b High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland

Location

Registered Address67b High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

290 at £1Mark Canning
72.50%
Ordinary A
18 at £1Nicola Jane Hardie
4.50%
Ordinary A
16 at £1Alison Gail Baldock
4.00%
Ordinary A
16 at £1Julie Anne Hardie
4.00%
Ordinary A
60 at £1Pia Remo
15.00%
Ordinary A

Financials

Year2014
Net Worth£9,789
Cash£3
Current Liabilities£8,480

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
11 July 2014Withdraw the company strike off application (1 page)
11 July 2014Withdraw the company strike off application (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
23 June 2014Application to strike the company off the register (3 pages)
18 June 2014Termination of appointment of Anne Hardie as a director on 10 June 2014 (1 page)
18 June 2014Termination of appointment of Anne Hardie as a director on 10 June 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 400
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 400
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 400
(5 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders (5 pages)
3 December 2013Registered office address changed from 67C High Street Johnstone Renfrewshire PA5 8QG Scotland on 3 December 2013 (1 page)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders (5 pages)
3 December 2013Registered office address changed from 67C High Street Johnstone Renfrewshire PA5 8QG Scotland on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 67C High Street Johnstone Renfrewshire PA5 8QG Scotland on 3 December 2013 (1 page)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders (5 pages)
28 September 2013Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 28 September 2013 (1 page)
28 September 2013Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 28 September 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
5 June 2013Termination of appointment of Mark Paterson-Mandagie as a director on 30 May 2013 (1 page)
5 June 2013Termination of appointment of Mark Paterson-Mandagie as a director on 30 May 2013 (1 page)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 800
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 800
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 500
(3 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 500
(3 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 500
(3 pages)
5 November 2010Appointment of Mrs Anne Hardie as a director (2 pages)
5 November 2010Appointment of Mrs Anne Hardie as a director (2 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2009Incorporation (23 pages)
4 November 2009Incorporation (23 pages)