Company NameP J L Print Llp
Company StatusDissolved
Company NumberSO304600
CategoryLimited Liability Partnership
Incorporation Date24 September 2013(10 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NamePeter Jardine Lightbody
Date of BirthJune 1960 (Born 63 years ago)
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House 385 Hillington Road
Glasgow
G52 4BL
Scotland
LLP Designated Member NameAccounts Advice & Planning Nominees Ltd (Corporation)
StatusClosed
Appointed20 November 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 August 2021)
Correspondence Address385 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
LLP Designated Member NameJulie Ann Lightbody
Date of BirthJanuary 1968 (Born 56 years ago)
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House 385 Hillington Road
Glasgow
G52 4BL
Scotland
LLP Designated Member NameMrs Elizabeth Jean Whytock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Simpson Square
Perth
PH1 5BP
Scotland
LLP Designated Member NameMs Deborah Gainsborough
Date of BirthDecember 1976 (Born 47 years ago)
StatusResigned
Appointed25 October 2016(3 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chichester Road
Bognor Regis
PO21 2XQ

Location

Registered AddressSt Andrews House 385 Hillington Road
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 September 2020Compulsory strike-off action has been discontinued (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
10 July 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
20 November 2018Appointment of Accounts Advice & Planning Nominees Ltd as a member on 20 November 2018 (2 pages)
16 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Deborah Gainsborough as a member on 22 May 2017 (1 page)
31 May 2017Termination of appointment of Deborah Gainsborough as a member on 22 May 2017 (1 page)
7 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
25 October 2016Termination of appointment of Elizabeth Jean Whytock as a member on 25 October 2016 (1 page)
25 October 2016Appointment of Ms Deborah Gainsborough as a member on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Elizabeth Jean Whytock as a member on 25 October 2016 (1 page)
25 October 2016Appointment of Ms Deborah Gainsborough as a member on 25 October 2016 (2 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Appointment of Mrs Elizabeth Jean Whytock as a member on 23 December 2015 (2 pages)
23 December 2015Appointment of Mrs Elizabeth Jean Whytock as a member on 23 December 2015 (2 pages)
18 October 2015Annual return made up to 24 September 2015 (2 pages)
18 October 2015Annual return made up to 24 September 2015 (2 pages)
31 July 2015Termination of appointment of Julie Ann Lightbody as a member on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Julie Ann Lightbody as a member on 31 July 2015 (1 page)
27 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
4 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 September 2014Annual return made up to 24 September 2014 (3 pages)
25 September 2014Annual return made up to 24 September 2014 (3 pages)
24 September 2013Incorporation of a limited liability partnership (9 pages)
24 September 2013Incorporation of a limited liability partnership (9 pages)