Company Name2PM Consulting Limited
Company StatusDissolved
Company NumberSC381704
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Penelope Kate McLaren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleChange Manager
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Peter William Lindsay McLaren
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Penelope Mclaren
50.00%
Ordinary B
50 at £1Peter Mclaren
50.00%
Ordinary A

Financials

Year2014
Net Worth£149,348
Cash£162,721
Current Liabilities£20,935

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
7 September 2017Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 7 September 2017 (2 pages)
23 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
18 August 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 May 2017Registered office address changed from 28B Coates Gardens Edinburgh Midlothian EH12 5LE to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 31 May 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Penelope Kate Mclaren on 1 October 2010 (2 pages)
4 August 2011Director's details changed for Peter William Lindsay Mclaren on 1 October 2010 (2 pages)
4 August 2011Director's details changed for Penelope Kate Mclaren on 1 October 2010 (2 pages)
4 August 2011Director's details changed for Peter William Lindsay Mclaren on 1 October 2010 (2 pages)
8 October 2010Registered office address changed from 27 Lauriston Gardens Edinburgh Lothian EH3 9HJ on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 27 Lauriston Gardens Edinburgh Lothian EH3 9HJ on 8 October 2010 (2 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)