Dissolved 2015-04-24
Company Information for P E FOUNDER LIMITED
EDINBURGH, MIDLOTHIAN, EH3,
|
Company Registration Number
SC279300
Private Limited Company
Dissolved Dissolved 2015-04-24 |
Company Name | ||
---|---|---|
P E FOUNDER LIMITED | ||
Legal Registered Office | ||
EDINBURGH MIDLOTHIAN | ||
Previous Names | ||
|
Company Number | SC279300 | |
---|---|---|
Date formed | 2005-02-02 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 22:02:46 |
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 |
---|---|---|
MORTON FRASER SECRETARIES LIMITED |
||
FRANCESCO MARCO BONGIOVANI |
||
MARCO FIORESE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANILO MANGANO |
Director | ||
FILIPPO SCIORILLI BORRELLI |
Director | ||
MORTON FRASER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETTERBY DEVELOPMENTS LIMITED | Nominated Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Dissolved 2016-02-02 | |
TORGLENN LIMITED | Nominated Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active - Proposal to Strike off | |
BLUE PROPERTY SPV1 (CARNBROE) LIMITED | Nominated Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2014-02-18 | |
NORTH BRITISH PROPERTIES (GENERAL PARTNER) LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2014-03-07 | |
SYMPHONY EQUITY INVESTMENTS LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2015-08-28 | |
GREEN COAST INVESTMENT LIMITED | Nominated Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2013-11-01 | |
YORK PLACE DIRECTORS LIMITED | Nominated Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Dissolved 2015-06-19 | |
GRAVITATE-ATWORK LIMITED | Nominated Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
ENVIRENEER R&D LIMITED | Nominated Secretary | 2004-10-27 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
AGRICULTURAL CAPITAL HOLDINGS LTD | Nominated Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
MUIR MAXWELL TRUST LIMITED | Nominated Secretary | 2004-03-10 | CURRENT | 2004-03-10 | Liquidation | |
JAUN LIMITED | Nominated Secretary | 2002-05-16 | CURRENT | 2002-05-16 | Dissolved 2016-05-24 | |
KANDERSTEG LIMITED | Nominated Secretary | 2002-05-14 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAIENFELD LIMITED | Nominated Secretary | 2002-05-14 | CURRENT | 2002-05-14 | Dissolved 2017-08-01 | |
ETOY LIMITED | Nominated Secretary | 2002-01-22 | CURRENT | 2002-01-22 | Dissolved 2015-07-31 | |
FLIMS LIMITED | Nominated Secretary | 2002-01-22 | CURRENT | 2002-01-22 | Dissolved 2015-11-17 | |
DEZALEY LIMITED | Nominated Secretary | 2002-01-22 | CURRENT | 2002-01-22 | Dissolved 2015-11-17 | |
AIGLE LIMITED | Nominated Secretary | 2001-12-13 | CURRENT | 2001-12-13 | Active | |
BASEL LIMITED | Nominated Secretary | 2001-12-13 | CURRENT | 2001-12-13 | Dissolved 2016-08-09 | |
LATAM DIRECTORS LIMITED | Nominated Secretary | 2001-07-11 | CURRENT | 2001-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 02/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 08/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED FRANCESCO MARCO BONGIOVANI | |
AP01 | DIRECTOR APPOINTED MARCO FIORESE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANILO MANGANO | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED YORK PLACE (NO. 335) LIMITED CERTIFICATE ISSUED ON 22/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Proposal to Strike Off | 2010-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
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 P E FOUNDER LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as P E FOUNDER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | P E FOUNDER LIMITED | Event Date | 2014-01-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P E FOUNDER LIMITED | Event Date | 2010-12-31 |
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. |