Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PV 2017 LLP

C/O WRI ASSOCIATES LIMITED THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SO301206
Limited Liability Partnership
Liquidation

Company Overview

About Pv 2017 Llp
PV 2017 LLP was founded on 2007-02-13 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Pv 2017 Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PV 2017 LLP
 
Legal Registered Office
C/O WRI ASSOCIATES LIMITED THIRD FLOOR TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in KY11
 
Previous Names
SGM CONTRACTS MEMBERS LLP05/10/2017
SGM CONTRACTS LLP16/04/2014
Filing Information
Company Number SO301206
Company ID Number SO301206
Date formed 2007-02-13
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 01:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PV 2017 LLP
Is this data useful to you?
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.

Company Officers of PV 2017 LLP

Current Directors
Officer Role Date Appointed
RICHARD FRASER LAWSON
Limited Liability Partnership (LLP) Designated Member 2007-08-30
STEVEN DAVID MCINROY
Limited Liability Partnership (LLP) Designated Member 2007-02-13
IAN FRANK MORRISON
Limited Liability Partnership (LLP) Designated Member 2007-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMPSON MCINROY
Limited Liability Partnership (LLP) Designated Member 2007-02-13 2010-12-31
CCW BUSINESS SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-02-13 2007-10-01
JOHN BERNARD CLARKE
Limited Liability Partnership (LLP) Designated Member 2007-02-13 2007-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-25LLAD01REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE KY11 8QF SCOTLAND
2018-01-174.2(Scot)NOTICE OF WINDING UP ORDER
2018-01-17CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-10-05LLNM01SAME DAY NAME CHANGE EDINBURGH
2017-10-05CERTNMCOMPANY NAME CHANGED SGM CONTRACTS MEMBERS LLP CERTIFICATE ISSUED ON 05/10/17
2017-10-04LLAD01REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UNIT 16 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HZ
2017-02-21LLCS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-02-18LLAR01ANNUAL RETURN MADE UP TO 13/02/16
2016-02-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-13LLAR01ANNUAL RETURN MADE UP TO 13/02/15
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-08LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06LLAD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM SGM HOUSE BELLEKNOWES INVERKEITHING FIFE KY11 1HZ
2014-04-16LLNM01SAME DAY NAME CHANGE EDINBURGH
2014-04-16CERTNMCOMPANY NAME CHANGED SGM CONTRACTS LLP CERTIFICATE ISSUED ON 16/04/14
2014-02-14LLAR01ANNUAL RETURN MADE UP TO 13/02/14
2014-02-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-06LLAR01ANNUAL RETURN MADE UP TO 13/02/13
2012-03-13LLAR01ANNUAL RETURN MADE UP TO 13/02/12
2012-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-21LLAR01ANNUAL RETURN MADE UP TO 13/02/11
2011-02-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MCINROY
2010-06-17LLMG01sPARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 4
2010-03-10LLAR01ANNUAL RETURN MADE UP TO 13/02/10
2010-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD FRASER LAWSON / 13/02/2010
2010-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN FRANK MORRISON / 13/02/2010
2010-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN DAVID MCINROY / 13/02/2010
2010-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SIMPSON MCINROY / 13/02/2010
2010-02-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD FRASER LAWSON / 04/10/2009
2009-11-10LLAD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CRESCENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10LLP288cMEMBER'S PARTICULARS STEVEN DAVID MCINROY LOGGED FORM
2009-03-11AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-27LLP363ANNUAL RETURN MADE UP TO 13/02/09
2009-02-27LLP288cMEMBER'S PARTICULARS STEVEN MCINROY
2008-12-09LLP225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-09-06LLP410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-24LLP363ANNUAL RETURN MADE UP TO 13/02/08
2008-03-08LLP410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-13288cMEMBER'S PARTICULARS CHANGED
2007-12-13288cMEMBER'S PARTICULARS CHANGED
2007-12-13288cMEMBER'S PARTICULARS CHANGED
2007-12-13288bMEMBER RESIGNED
2007-12-13288bMEMBER RESIGNED
2007-12-13288cMEMBER'S PARTICULARS CHANGED
2007-10-01288aNEW MEMBER APPOINTED
2007-10-01288aNEW MEMBER APPOINTED
2007-10-01288aNEW MEMBER APPOINTED
2007-10-01288aNEW MEMBER APPOINTED
2007-06-22288cMEMBER'S PARTICULARS CHANGED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: THOMSON HOUSE PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU
2007-02-13NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to PV 2017 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-16
Petitions 2017-12-19
Fines / Sanctions
No fines or sanctions have been issued against PV 2017 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-06-17 Outstanding BIBBY FINANCIAL SERIVCES LIMITED
LEGAL MORTGAGE 2008-09-06 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2008-03-08 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2007-12-13 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of PV 2017 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for PV 2017 LLP
Trademarks
We have not found any records of PV 2017 LLP registering or being granted any trademarks
Income
Government Income

Government spend with PV 2017 LLP

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-08-01 GBP £61,476
Rotherham Metropolitan Borough Council 2011-06-23 GBP £61,476
Rotherham Metropolitan Borough Council 2011-06-02 GBP £61,476
Rotherham Metropolitan Borough Council 2011-05-05 GBP £61,476
Rotherham Metropolitan Borough Council 2011-03-11 GBP £61,476
Charnwood Borough Council 2010-10-07 GBP £761

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PV 2017 LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPV 2017 LLPEvent Date2018-02-08
I, Ishbel Janice MacNeil , Insolvency Practitioner, of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of PV 2017 LLP by resolution of the First Meeting of Creditors held on 8 February 2018 . A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me as soon as possible.
 
Initiating party Event TypePetitions
Defending partyPV 2017 LLPEvent Date2017-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PV 2017 LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PV 2017 LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3