PO NOMINEES LIMITED

Tower Office Tower Office, St Andrews, KY16 8NT, Fife, Scotland
StatusDISSOLVED
Company No.SC183360
Category
Incorporated20 Feb 1998
Age26 years, 4 months, 13 days
JurisdictionScotland
Dissolution29 Jun 2012
Years12 years, 6 days

SUMMARY

PO NOMINEES LIMITED is an dissolved with number SC183360. It was incorporated 26 years, 4 months, 13 days ago, on 20 February 1998 and it was dissolved 12 years, 6 days ago, on 29 June 2012. The company address is Tower Office Tower Office, St Andrews, KY16 8NT, Fife, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 15 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Hale

Termination date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-09

Old address: Tower Office Mount Melville St Andrews KY16 8NT Scotland

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-20

Officer name: Patrick Towers

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-20

Officer name: Mr Neil Andrew Hale

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-20

Officer name: Neil Andrew Hale

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-15

Old address: 8 South Bridge Cupar Fife KY15 5HY

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Andrew Hale

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Dumeresque

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Gentry

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/09

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from 12 st catherine street cupar fife KY15 4HH

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed jane grace dumeresque

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed neil andrew hale

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed roderick gentry

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed patrick towers

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary pagan osborne

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles pagan

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alistair morris

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director colin clark

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director elizabeth calderwood

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/08

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: 12 st catherine street cupar fife KY15 4HN

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/07

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/06

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/05

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/04

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 May 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/03

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/02

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/00

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/99

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARETE SERVICES LTD

16 SCOT HAY ROAD,NEWCASTLE,ST5 6SG

Number:11958136
Status:ACTIVE
Category:Private Limited Company

DAVID HENDERSON DESIGN LTD

28 BRIDGE STREET,NEWRY,BT34 4AD

Number:NI625210
Status:ACTIVE
Category:Private Limited Company

HIRE CLASS (BEACONSFIELD) LIMITED

39 STATION ROAD,BEACONSFIELD,HP9 1QG

Number:06666567
Status:ACTIVE
Category:Private Limited Company

KHANDOKAR & CO LIMITED

1 BERNER TERRACE,LONDON,E1 1PS

Number:10058805
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD SYSTEMS LIMITED

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC467320
Status:ACTIVE
Category:Private Limited Company

PLEASANT ACCOUNTING LTD

4 HARECROFT LANE,UXBRIDGE,UB10 8FD

Number:05611087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source