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)
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/11/2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors be generally empowered to transfer 8 a ordinary shares of £1.00 each in the capital of the company held by fraser thomson to fairstone holdings LIMITED and 8 a ordinary shares of £1.00 each in the capital of the company held by fiona thomson to fairstone holdings LIMITED as if any pre-emption rights contained in the company's articles of association did not apply to any such transfers. 17/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 SH10 Particulars of variation of rights attached to shares
24 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 170.00
24 May 2016 SH08 Change of share class name or designation
17 May 2016 AP01 Appointment of James Muir as a director on 6 April 2016
11 May 2016 TM01 Termination of appointment of Thomas Mcguire as a director on 6 April 2016
03 Feb 2016 TM01 Termination of appointment of Ross Mclauchlan as a director on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Lorna Jean Wyllie as a director on 3 February 2016
02 Dec 2015 CH01 Director's details changed for Lorna Jean Wyllie on 1 January 2015
06 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/12/2017
04 Nov 2015 SH06 Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 181
04 Nov 2015 SH06 Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 180
04 Nov 2015 SH03 Purchase of own shares.
04 Nov 2015 SH03 Purchase of own shares.
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 240
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Lorna Jean Wyllie as a director
07 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 240
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 CH01 Director's details changed for Fraser Mcphate on 17 May 2013
05 Feb 2013 AP01 Appointment of Fraser Mcphate as a director