Company NameP3L Ltd
Company StatusDissolved
Company NumberSC487584
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick Bonifacio De Souza
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Francis John Kiernan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Arrash Nekonam
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Christopher Terence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed20 July 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2019)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr John Murdo Macpherson Gillies
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Monteach Road
Methlick
Aberdeenshire
AB41 7JG
Scotland

Location

Registered Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (1 page)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
7 September 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
16 October 2017Termination of appointment of John Murdo Macpherson Gillies as a director on 28 July 2017 (1 page)
16 October 2017Termination of appointment of John Murdo Macpherson Gillies as a director on 28 July 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
10 November 2015Appointment of Mr Arrash Nekonam as a director on 20 July 2015 (2 pages)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
10 November 2015Appointment of Mr Arrash Nekonam as a director on 20 July 2015 (2 pages)
19 October 2015Sub-division of shares on 1 July 2015 (5 pages)
19 October 2015Sub-division of shares on 1 July 2015 (5 pages)
19 October 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 100
(4 pages)
19 October 2015Sub-division of shares on 1 July 2015 (5 pages)
19 October 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 100
(4 pages)
7 August 2015Appointment of Mr Christopher Terence Bird as a director on 20 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher Terence Bird as a director on 20 July 2015 (2 pages)
5 August 2015Registered office address changed from 7 Queens Gardens Aberdeen AB154YD Scotland to 15 Golden Square Aberdeen AB10 1WF on 5 August 2015 (1 page)
5 August 2015Appointment of Burnett & Reid Llp as a secretary on 20 July 2015 (2 pages)
5 August 2015Appointment of Mr Patrick De Souza as a director on 20 July 2015 (2 pages)
5 August 2015Registered office address changed from 7 Queens Gardens Aberdeen AB154YD Scotland to 15 Golden Square Aberdeen AB10 1WF on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Patrick De Souza as a director on 20 July 2015 (2 pages)
5 August 2015Appointment of Burnett & Reid Llp as a secretary on 20 July 2015 (2 pages)
5 August 2015Registered office address changed from 7 Queens Gardens Aberdeen AB154YD Scotland to 15 Golden Square Aberdeen AB10 1WF on 5 August 2015 (1 page)
4 August 2015Appointment of Mr Francis Kiernan as a director on 20 July 2015 (2 pages)
4 August 2015Appointment of Mr Francis Kiernan as a director on 20 July 2015 (2 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)