Advanced company searchLink opens in new window

PL8 LIMITED

Company number SC290407

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)
14 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2010 4.17(Scot) Notice of final meeting of creditors
30 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
20 Oct 2008 287 Registered office changed on 20/10/2008 from unit 4 bonnington business centre 112 jane street leith edinburgh EH6 5HG
05 Sep 2008 225 Accounting reference date extended from 28/02/2008 to 31/08/2008 Alignment with Parent or Subsidiary
10 Mar 2008 363s Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
18 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
02 Jul 2007 225 Accounting reference date extended from 30/09/06 to 28/02/07
27 Jun 2007 287 Registered office changed on 27/06/07 from: 53 george street edinburgh EH2 2HT
18 Apr 2007 410(Scot) Partic of mort/charge *
20 Dec 2006 363s Return made up to 16/09/06; full list of members
10 Aug 2006 410(Scot) Partic of mort/charge *
13 Oct 2005 MA Memorandum and Articles of Association
11 Oct 2005 CERTNM Company name changed folderbase LIMITED\certificate issued on 11/10/05
11 Oct 2005 288b Secretary resigned
11 Oct 2005 287 Registered office changed on 11/10/05 from: 24 great king street edinburgh midlothian EH3 6QN
11 Oct 2005 288a New secretary appointed;new director appointed
11 Oct 2005 288a New director appointed
11 Oct 2005 288b Director resigned
11 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Oct 2005 123 £ nc 1000/100000 10/10/05
16 Sep 2005 NEWINC Incorporation