Company NamePopil Limited
Company StatusDissolved
Company NumberSC416671
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 1 month ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Tamsin Duncan Maitland-Makgill-Crichton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2013
Net Worth£3,030
Cash£21,602
Current Liabilities£19,724

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-15
(1 page)
21 October 2020Registered office address changed from Elm House 8 Church Street Haddington East Lothian EH41 3EX Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 21 October 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
15 July 2020Registered office address changed from Papple House Whittingehame Haddington EH41 4QD to Elm House 8 Church Street Haddington East Lothian EH41 3EX on 15 July 2020 (1 page)
20 April 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Director's details changed for Tamsin Duncan Skinner on 4 May 2013 (3 pages)
14 May 2013Director's details changed for Tamsin Duncan Skinner on 4 May 2013 (3 pages)
14 May 2013Director's details changed for Tamsin Duncan Skinner on 4 May 2013 (3 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
5 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
28 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
28 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
22 February 2012Appointment of Tamsin Duncan Skinner as a director (3 pages)
22 February 2012Appointment of Tamsin Duncan Skinner as a director (3 pages)
20 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
20 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
20 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
20 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
20 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
20 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
9 February 2012Incorporation (24 pages)
9 February 2012Incorporation (24 pages)