Company NamePf Twelve Limited
Company StatusDissolved
Company NumberSC410348
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameHardie Caldwell Business Advisers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Angus McCuaig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Douglas Landies Emery
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 19 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Graeme Andrew Allan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Douglas Robert Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 December 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed01 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 December 2023)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr John Howard Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Thomas McCrone
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Robert George Stevenson Mackay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Marion Hopper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Pauline McGarry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Alan Stanley Paterson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Scott Allan Taylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 November 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameHardie Caldwell Llp (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websitehardiecaldwell.co.uk
Telephone0141 3319605
Telephone regionGlasgow

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

65 at £1Angus Mccuaig
9.29%
Ordinary I
65 at £1Douglas Emery
9.29%
Ordinary M
65 at £1John Howard Anderson
9.29%
Ordinary C
65 at £1Marion Hopper
9.29%
Ordinary E
65 at £1Pauline Mcgarry
9.29%
Ordinary G
65 at £1Robert George Stevenson Mackay
9.29%
Ordinary A
65 at £1Thomas Mccrone
9.29%
Ordinary K
35 at £1Aileen Mccuag
5.00%
Ordinary J
35 at £1Audrey Mccrone
5.00%
Ordinary L
35 at £1Ellen Anderson
5.00%
Ordinary D
35 at £1Ian Hopper
5.00%
Ordinary F
35 at £1James Mcgarry
5.00%
Ordinary H
35 at £1June Mackay
5.00%
Ordinary B
35 at £1Lindsay Emery
5.00%
Ordinary N

Financials

Year2014
Net Worth£1,221
Cash£10
Current Liabilities£81,484

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 November 2021Delivered on: 13 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 November 2021Delivered on: 8 December 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 21 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2023Termination of appointment of Scott Allan Taylor as a director on 28 November 2023 (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
22 September 2023Application to strike the company off the register (2 pages)
21 August 2023Satisfaction of charge SC4103480003 in full (4 pages)
21 August 2023Satisfaction of charge SC4103480002 in full (4 pages)
19 May 2023Company name changed hardie caldwell business advisers LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
(3 pages)
17 May 2023Termination of appointment of Pauline Mcgarry as a director on 30 April 2023 (1 page)
15 May 2023Accounts for a small company made up to 31 March 2022 (9 pages)
28 December 2022Appointment of Scott Allan Taylor as a director on 1 December 2022 (2 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Alan Stanley Paterson as a director on 31 October 2022 (1 page)
3 October 2022Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Hardie Caldwell Llp as a secretary on 30 September 2022 (1 page)
17 June 2022Memorandum and Articles of Association (26 pages)
17 June 2022Resolutions
  • RES13 ‐ Approval of finance documents 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 December 2021Registration of charge SC4103480003, created on 30 November 2021 (31 pages)
8 December 2021Registration of charge SC4103480002, created on 30 November 2021 (17 pages)
11 November 2021Confirmation statement made on 31 October 2021 with updates (9 pages)
28 October 2021Satisfaction of charge SC4103480001 in full (1 page)
1 October 2021Notification of Anderson Anderson & Brown Llp as a person with significant control on 28 May 2021 (2 pages)
1 October 2021Withdrawal of a person with significant control statement on 1 October 2021 (2 pages)
23 June 2021Appointment of Douglas Robert Martin as a director on 28 May 2021 (2 pages)
23 June 2021Appointment of Mr Alan Stanley Paterson as a director on 28 May 2021 (2 pages)
23 June 2021Appointment of Graeme Andrew Allan as a director on 28 May 2021 (2 pages)
31 March 2021Secretary's details changed for Hardie Caldwell Llp on 19 March 2021 (1 page)
31 March 2021Purchase of own shares. (3 pages)
17 March 2021Resolutions
  • RES13 ‐ Enter into agreement approved 31/12/2020
(1 page)
19 January 2021Termination of appointment of Marion Hopper as a director on 31 December 2020 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Notification of a person with significant control statement (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (9 pages)
13 April 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2018Purchase of own shares. (3 pages)
5 April 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 400
(4 pages)
3 April 2018Termination of appointment of Robert George Stevenson Mackay as a director on 31 March 2018 (1 page)
2 February 2018Confirmation statement made on 31 October 2017 with updates (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Confirmation statement made on 31 October 2016 with updates (12 pages)
3 November 2017Confirmation statement made on 31 October 2016 with updates (12 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Termination of appointment of Thomas Mccrone as a director on 22 September 2016 (1 page)
4 October 2016Termination of appointment of Thomas Mccrone as a director on 22 September 2016 (1 page)
26 April 2016Resolutions
  • RES13 ‐ Agreement to repurchase shares approved 04/04/2016
(1 page)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 600
(4 pages)
26 April 2016Resolutions
  • RES13 ‐ Agreement to repurchase shares approved 04/04/2016
(1 page)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 600
(4 pages)
18 April 2016Termination of appointment of John Howard Anderson as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of John Howard Anderson as a director on 31 March 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 700
(14 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 700
(14 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Appointment of Mr Douglas Landies Emery as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Mr Douglas Landies Emery as a director on 1 April 2015 (2 pages)
5 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 700
(11 pages)
5 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 700
(11 pages)
5 May 2015Appointment of Mr Douglas Landies Emery as a director on 1 April 2015 (2 pages)
5 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 700
(11 pages)
28 April 2015Resolutions
  • RES13 ‐ Memebers offered 100 ord shares proposed by directors to be issued 01/04/2015
(1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 600
(13 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 600
(13 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Registration of charge SC4103480001, created on 15 July 2014 (5 pages)
21 July 2014Registration of charge SC4103480001, created on 15 July 2014 (5 pages)
27 May 2014Resolutions
  • RES13 ‐ Disclosure of interest in shares 12/05/2014
(2 pages)
27 May 2014Resolutions
  • RES13 ‐ Disclosure of interest in shares 12/05/2014
(2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 600
(13 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 600
(13 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
30 November 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 600
(4 pages)
30 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 600
(4 pages)
30 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)