Company NamePLP 3 Limited
Company StatusDissolved
Company NumberSC380998
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Ian Canning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 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
Appointed25 June 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
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glasgow Road
Paisley
PA1 3PX
Scotland
Director NameMr Iain Lyon Ritchie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 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

88 at £1Mark Canning
88.00%
Ordinary
12 at £1Iain Ritchie
12.00%
Ordinary

Financials

Year2014
Net Worth£1,363
Cash£214
Current Liabilities£8,826

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 April 2014Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 1 Glasgow Road Paisley PA1 3PX United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 67B High Street Johnstone Renfrewshire PA5 8QG Scotland on 25 April 2014 (1 page)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
5 June 2013Termination of appointment of Mark Paterson-Mandagie as a director (1 page)
5 June 2013Termination of appointment of Mark Paterson-Mandagie as a director (1 page)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Termination of appointment of Iain Ritchie as a director (1 page)
9 December 2011Termination of appointment of Iain Ritchie as a director (1 page)
31 October 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
31 October 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 June 2010Incorporation (23 pages)
25 June 2010Incorporation (23 pages)