Company NameP&S Estates (Scotland) Ltd.
Company StatusDissolved
Company NumberSC393119
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Patricia Ena Reid
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleDirector Of Airport Parking Business
Country of ResidenceScotland
Correspondence AddressGarden House Kilpoint
Nr. Broxburn
West Lothian
EH52 5QB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStephen Duncan Beebe
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address13 Kilpunt Steadings
Broxburn
West Lothian
EH52 5QB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
28 November 2018Cessation of Stephen Duncan Beebe as a person with significant control on 2 March 2018 (1 page)
28 November 2018Termination of appointment of Stephen Duncan Beebe as a director on 2 March 2018 (1 page)
16 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Director's details changed for Stephen Duncan Beebe on 1 August 2013 (2 pages)
26 March 2014Director's details changed for Stephen Duncan Beebe on 1 August 2013 (2 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Director's details changed for Stephen Duncan Beebe on 1 August 2013 (2 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(4 pages)
14 March 2011Appointment of Stephen Duncan Beebe as a director (3 pages)
14 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(4 pages)
14 March 2011Appointment of Patricia Ena Reid as a director (3 pages)
14 March 2011Appointment of Patricia Ena Reid as a director (3 pages)
14 March 2011Appointment of Stephen Duncan Beebe as a director (3 pages)
10 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 February 2011Incorporation (23 pages)
8 February 2011Incorporation (23 pages)