Longniddry
East Lothian
EH32 0PA
Scotland
LLP Designated Member Name | Mr James Michael Alistair Dunsmore |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Lansdowne Crescent Edinburgh EH12 5EQ Scotland |
LLP Designated Member Name | Mr Anthony James Keenan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
Website | www.pg-p.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2201250 |
Telephone region | Edinburgh |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164,463 |
Cash | £120,611 |
Current Liabilities | £54,889 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2020 | Notice of final meeting of creditors (15 pages) |
21 December 2018 | Notice of winding up order (1 page) |
21 December 2018 | Court order notice of winding up (1 page) |
10 December 2018 | Appointment of a provisional liquidator (1 page) |
10 December 2018 | Registered office address changed from 28 Walker Street Edinburgh EH3 7HR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 December 2018 (2 pages) |
5 December 2018 | Appointment of a provisional liquidator (3 pages) |
31 October 2018 | Cessation of Anthony James Keenan as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Anthony James Keenan as a member on 31 October 2018 (1 page) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 August 2015 | Annual return made up to 18 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 18 August 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 November 2014 | Annual return made up to 18 August 2014 (3 pages) |
3 November 2014 | Annual return made up to 18 August 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 August 2013 | Annual return made up to 18 August 2013 (3 pages) |
26 August 2013 | Annual return made up to 18 August 2013 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 18 August 2012 (3 pages) |
21 June 2012 | Termination of appointment of James Dunsmore as a member (1 page) |
21 June 2012 | Appointment of Mr Anthony James Keenan as a member (2 pages) |
21 June 2012 | Appointment of Mr Anthony James Keenan as a member (2 pages) |
21 June 2012 | Termination of appointment of James Dunsmore as a member (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 September 2011 | Member's details changed for Kerr Simpson on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 18 August 2011 (3 pages) |
8 September 2011 | Member's details changed for James Michael Alistair Dunsmore on 8 September 2011 (2 pages) |
8 September 2011 | Member's details changed for Kerr Simpson on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 18 August 2011 (3 pages) |
8 September 2011 | Member's details changed for James Michael Alistair Dunsmore on 8 September 2011 (2 pages) |
8 September 2011 | Member's details changed for Kerr Simpson on 8 September 2011 (2 pages) |
8 September 2011 | Member's details changed for James Michael Alistair Dunsmore on 8 September 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 October 2010 | Annual return made up to 18 August 2010 (8 pages) |
1 October 2010 | Annual return made up to 18 August 2010 (8 pages) |
30 July 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages) |
30 July 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages) |
17 February 2010 | Registered office address changed from 12 Walker Street Edinburgh Midlothian EH3 7LP on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 12 Walker Street Edinburgh Midlothian EH3 7LP on 17 February 2010 (2 pages) |
18 August 2009 | Incorporation document\certificate of incorporation (3 pages) |
18 August 2009 | Incorporation document\certificate of incorporation (3 pages) |