Fort William
Highlands
PH33 7NF
Scotland
Secretary Name | Dr Diane Louise Cameron |
---|---|
Status | Closed |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hub Pacific Quay Pacific Drive Glasgow Lanarkshire |
Website | www.piappssquared.com |
---|
Registered Address | Lochybank Camaghael Fort William Highlands PH33 7NF Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Application to strike the company off the register (3 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Secretary's details changed for Dr Diane Louise Cameron on 18 June 2016 (1 page) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Dr Diane Louise Cameron on 18 June 2016 (1 page) |
18 June 2016 | Director's details changed for Michael James Lawrie on 1 December 2015 (2 pages) |
18 June 2016 | Director's details changed for Michael James Lawrie on 1 December 2015 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 January 2015 | Registered 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 2015 | Registered 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 2014 | Company name changed pi apps LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed pi apps LIMITED\certificate issued on 10/07/14
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|