Advanced company searchLink opens in new window

PROFESSIONAL PARTNERS LIMITED

Company number SC211007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
12 Feb 2019 CS01 30/08/18 Statement of Capital gbp 170
06 Feb 2019 AA Accounts for a small company made up to 31 December 2017
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 1 December 2017
19 Mar 2018 AP02 Appointment of Fairstone Group Limited as a director on 1 December 2017
12 Mar 2018 SH06 Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 171
12 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Mar 2018 SH03 Purchase of own shares.
08 Mar 2018 PSC07 Cessation of Fraser Mcphate as a person with significant control on 1 December 2017
08 Mar 2018 PSC07 Cessation of Fraser Thomson as a person with significant control on 1 December 2017
08 Mar 2018 TM01 Termination of appointment of Fraser Thomson as a director on 1 December 2017
08 Mar 2018 TM01 Termination of appointment of James Muir as a director on 1 December 2017
08 Mar 2018 TM01 Termination of appointment of Fraser Mcphate as a director on 1 December 2017
08 Mar 2018 AP03 Appointment of Scott Hopkinson as a secretary on 1 December 2017
08 Mar 2018 AP01 Appointment of Mr Lee Graham Hartley as a director on 1 December 2017
08 Mar 2018 AP01 Appointment of Scott Hopkinson as a director on 1 December 2017
08 Dec 2017 RP04AR01 Second filing of the annual return made up to 14 September 2015
15 Nov 2017 CH01 Director's details changed for Mr Fraser Thomson on 15 November 2017
03 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 30/08/2017
03 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 14/09/2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/11/2017