PF TWELVE LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2311 December 2023 Termination of appointment of Scott Allan Taylor as a director on 2023-11-28

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

21/08/2321 August 2023 Satisfaction of charge SC4103480002 in full

View Document

21/08/2321 August 2023 Satisfaction of charge SC4103480003 in full

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Termination of appointment of Pauline Mcgarry as a director on 2023-04-30

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-03-31

View Document

28/12/2228 December 2022 Appointment of Scott Allan Taylor as a director on 2022-12-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Alan Stanley Paterson as a director on 2022-10-31

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Hardie Caldwell Llp as a secretary on 2022-09-30

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registration of charge SC4103480003, created on 2021-11-30

View Document

08/12/218 December 2021 Registration of charge SC4103480002, created on 2021-11-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/10/2128 October 2021 Satisfaction of charge SC4103480001 in full

View Document

01/10/211 October 2021 Withdrawal of a person with significant control statement on 2021-10-01

View Document

01/10/211 October 2021 Notification of Anderson Anderson & Brown Llp as a person with significant control on 2021-05-28

View Document

23/06/2123 June 2021 Appointment of Mr Alan Stanley Paterson as a director on 2021-05-28

View Document

23/06/2123 June 2021 Appointment of Douglas Robert Martin as a director on 2021-05-28

View Document

23/06/2123 June 2021 Appointment of Graeme Andrew Allan as a director on 2021-05-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 NOTIFICATION OF PSC STATEMENT ON 31/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

13/04/1813 April 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/04/185 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 400

View Document

05/04/185 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCRONE

View Document

26/04/1626 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 600

View Document

26/04/1626 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1626 April 2016 AGREEMENT TO REPURCHASE SHARES APPROVED 04/04/2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 700

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DOUGLAS LANDIES EMERY

View Document

28/04/1528 April 2015 MEMEBERS OFFERED 100 ORD SHARES PROPOSED BY DIRECTORS TO BE ISSUED 01/04/2015

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4103480001

View Document

27/05/1427 May 2014 DISCLOSURE OF INTEREST IN SHARES 12/05/2014

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1230 November 2012 27/03/12 STATEMENT OF CAPITAL GBP 600

View Document

05/11/125 November 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company