Company Information for POIU100 LTD
C/O FRP ADVISORY TRADING LIMITED LEVEL 2 THE BEACON, 176 ST. VINCENT STREET, GLASGOW, G2 5SG,
|
Company Registration Number
SC233498
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
POIU100 LTD | |||
Legal Registered Office | |||
C/O FRP ADVISORY TRADING LIMITED LEVEL 2 THE BEACON 176 ST. VINCENT STREET GLASGOW G2 5SG Other companies in FK1 | |||
| |||
Previous Names | |||
|
Company Number | SC233498 | |
---|---|---|
Company ID Number | SC233498 | |
Date formed | 2002-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/12/2022 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB270989907 |
Last Datalog update: | 2023-07-05 10:20:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONALD MCDOUGALL JNR |
||
DAVID GORDON ROBBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD MCDOUGALL |
Company Secretary | ||
DONALD MCDOUGALL |
Director | ||
JAMES DAVID FINDLAY |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPFM LTD | Director | 2002-07-01 | CURRENT | 2002-07-01 | Active | |
TROUBLECALL LTD. | Director | 2002-07-01 | CURRENT | 2002-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Error | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Mcgill Facilities Management Limited as a person with significant control on 2021-08-19 | |
PSC07 | CESSATION OF DAVID GORDON ROBBIE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Mcgill Facilities Management Limited as a person with significant control on 2021-08-19 | |
AP03 | Appointment of Mr Paul Mcgillvery as company secretary on 2021-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCDOUGALL JNR | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
SH01 | 01/04/18 STATEMENT OF CAPITAL GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/03/18 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DONALD MCDOUGALL JNR | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCDOUGALL | |
TM02 | Termination of appointment of Donald Mcdougall on 2014-11-28 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON ROBBIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCDOUGALL / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-09-27 |
Petitions to Wind Up (Companies) | 2022-07-01 |
Petitions | 2022-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POIU100 LTD
POIU100 LTD owns 1 domain names.
themcdougallgroup.com
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as POIU100 LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | POIU100 LTD | Event Date | 2022-09-27 |
In the Court of Session Edinburgh No P511 of 2022 POIU100 LTD Company Number: SC233498 Trading Name: The McDougall Group Previous Name of Company: The McDougall Group Ltd Registered office: c/o FRP Ad… | |||
Initiating party | Event Type | Petitions | |
Defending party | THE MCDOUGALL GROUP LTD. | Event Date | 2022-05-24 |
THE MCDOUGALL GROUP LTD. Company Number: SC233498 Notice is hereby given that on 6th April 2022 a Petition was presented to the Sheriff of Tayside, Central and Fife at Falkirk craving the Court inter… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |