Liquidation
Company Information for P1 EDINBURGH LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC452080
Private Limited Company
Liquidation |
Company Name | |
---|---|
P1 EDINBURGH LIMITED | |
Legal Registered Office | |
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in PH1 | |
Company Number | SC452080 | |
---|---|---|
Company ID Number | SC452080 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-05 15:36:30 |
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 |
---|---|---|
BARRIE DUNCAN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEORGE REID |
Director | ||
BARRIE DUNCAN BROWN |
Director | ||
MICHELE MARINO CIVIERA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EIDYN LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active - Proposal to Strike off | |
NO8 QUARTERMILE LTD | Director | 2017-02-10 | CURRENT | 2015-04-10 | Liquidation | |
P1 EVENTS T/A STEAK BUTCHER LIMITED | Director | 2017-02-10 | CURRENT | 2015-02-24 | Liquidation | |
P1 HOSPITALITY SERVICES LTD | Director | 2017-02-10 | CURRENT | 2015-02-25 | Liquidation | |
EVERYTHING4SPORT LIMITED | Director | 2014-10-01 | CURRENT | 2013-11-28 | Active | |
EVERYTHING4RUGBY UK LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
MAISON 1803 LIMITED | Director | 2014-03-19 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
PPSR LIMITED | Director | 2014-03-19 | CURRENT | 2013-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4520800001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4520800001 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC04 | Change of details for Mr Barrie Duncan Brown as a person with significant control on 2017-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT GEORGE REID AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4520800001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE REID | |
AP01 | DIRECTOR APPOINTED MR BARRIE DUNCAN BROWN | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert George Reid on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE DUNCAN BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM 4 Atholl Crescent Perth Perthshire PH1 5NG | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 334 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN BROWN / 13/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE REID / 08/10/2014 | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM 8 Lister Square Quartermile Edinburgh EH3 9GL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MARINO CIVIERA | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 334 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert George Reid on 2014-08-17 | |
AP01 | DIRECTOR APPOINTED MR BARRIE DUNCAN BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE MARINO CIVIERA / 12/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE MARINO CIVIERA / 12/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 16/12 SIMPSON LOAN EDINBURGH EH3 9BB SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE CIVIERA / 30/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE REID / 19/08/2013 | |
AR01 | 19/08/13 FULL LIST | |
SH01 | 14/08/13 STATEMENT OF CAPITAL GBP 334 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-06-12 |
Appointment of Liquidators | 2018-05-29 |
Meetings of Creditors | 2018-05-29 |
Resolutions for Winding-up | 2018-05-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 P1 EDINBURGH LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as P1 EDINBURGH LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | P1 EDINBURGH LIMITED | Event Date | 2018-06-12 |
Company Number: SC452080 Name of Company: P1 EDINBURGH LIMITED Nature of Business: Other building completion and finishing Type of Liquidation: Creditors Registered office: 6 St Colme Street, Edinburg… | |||
Initiating party | Event Type | Appointmen | |
Defending party | P1 EDINBURGH LIMITED | Event Date | 2018-05-29 |
Company Number: SC452080 Name of Company: P1 EDINBURGH LIMITED Nature of Business: Licensed Restaurants Type of Liquidation: Creditors Registered office: 6 St Colme Street, Edinburgh, EH3 6AD Principa… | |||
Initiating party | Event Type | Meetings o | |
Defending party | P1 EDINBURGH LIMITED | Event Date | 2018-05-29 |
P1 EDINBURGH LIMITED Company Number: SC452080 Registered office: 6 St Colme Street, Edinburgh, EH3 6AD Principal trading address: 14 Picardy Place, Edinburgh, EH1 3JT Notice is hereby given, pursuant… | |||
Initiating party | Event Type | Resolution | |
Defending party | P1 EDINBURGH LIMITED | Event Date | 2018-05-29 |
P1 EDINBURGH LIMITED Company Number: SC452080 Registered office: 6 St Colme Street, Edinburgh, EH3 6AD Principal trading address: 14 Picardy Place, Edinburgh, EH1 3JT At a General Meeting of the above… | |||
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. |