Company NamePi Apps Squared Ltd
Company StatusDissolved
Company NumberSC479968
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamePi Apps Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael James Lawrie
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochybank Camaghael
Fort William
Highlands
PH33 7NF
Scotland
Secretary NameDr Diane Louise Cameron
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hub Pacific Quay
Pacific Drive
Glasgow
Lanarkshire

Contact

Websitewww.piappssquared.com

Location

Registered AddressLochybank
Camaghael
Fort William
Highlands
PH33 7NF
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 March 2017Application to strike the company off the register (3 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Secretary's details changed for Dr Diane Louise Cameron on 18 June 2016 (1 page)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Secretary's details changed for Dr Diane Louise Cameron on 18 June 2016 (1 page)
18 June 2016Director's details changed for Michael James Lawrie on 1 December 2015 (2 pages)
18 June 2016Director's details changed for Michael James Lawrie on 1 December 2015 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
11 January 2015Registered office address changed from 16 Guisach Terrace Corpach Fort William PH33 7JN United Kingdom to Lochybank Camaghael Fort William Highlands PH33 7NF on 11 January 2015 (1 page)
11 January 2015Registered office address changed from 16 Guisach Terrace Corpach Fort William PH33 7JN United Kingdom to Lochybank Camaghael Fort William Highlands PH33 7NF on 11 January 2015 (1 page)
10 July 2014Company name changed pi apps LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Company name changed pi apps LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
(23 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
(23 pages)