Company NamePrinters Peterl Ltd
Company StatusDissolved
Company NumberSC450552
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 5 months ago)
Previous NamePJL Print Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Jardine Lightbody
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Vidgeon Avenue
Hoo
Rochester
Kent
ME3 9DE
Director NameMrs Elizabeth Jean Whytock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address39 Simpson Square
Perth
Perthshire
PH1 5BP
Scotland

Location

Registered AddressSuite 3 Arran House
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

90 at £1Peter Jardine Lightbody
90.00%
Ordinary
10 at £1Elizabeth Jean Whytock
10.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
17 September 2013Company name changed pjl print LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed pjl print LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(28 pages)
21 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(28 pages)