Company NamePLP 2 Limited
Company StatusDissolved
Company NumberSC373486
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months 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
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67b High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Secretary NameMark Canning
StatusClosed
Appointed23 February 2010(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
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glasgow Road
Paisley
PA1 3PX
Scotland
Director NameAntony Julian Shaw
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glasgow Road
Paisley
PA1 3PX
Scotland

Location

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

Shareholders

100 at £1Mark Canning
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,284
Cash£34
Current Liabilities£28,879

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
15 October 2013Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 15 October 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
13 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
13 March 2013Termination of appointment of Mark Paterson-Mandagie as a director (1 page)
13 March 2013Termination of appointment of Mark Paterson-Mandagie as a director (1 page)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 October 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
26 October 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Antony Shaw as a director (1 page)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Antony Shaw as a director (1 page)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2010Incorporation (24 pages)
23 February 2010Incorporation (24 pages)