P I BROKERS LIMITED

Register to unlock more data on OkredoRegister

P I BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC307888

Incorporation date

01/09/2006

Size

Full

Contacts

Registered address

Registered address

Ground Floor North, Leven House, 10 Lochside Place, Edinburgh EH12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon21/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2016
First Gazette notice for voluntary strike-off
dot icon29/03/2016
Application to strike the company off the register
dot icon30/12/2015
Statement by Directors
dot icon30/12/2015
Statement of capital on 2015-12-30
dot icon30/12/2015
Solvency Statement dated 07/12/15
dot icon30/12/2015
Resolutions
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Jane Ann Bean as a director on 2015-08-17
dot icon09/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Statement of company's objects
dot icon19/06/2015
Termination of appointment of Timothy Duncan Philip as a director on 2015-06-12
dot icon28/05/2015
Appointment of Mr Robert Charles William Organ as a director on 2015-05-07
dot icon17/04/2015
Termination of appointment of Michael Andrew Bruce as a director on 2015-04-15
dot icon17/11/2014
Registered office address changed from Regus Hosue 10 Lochside Place Edinburgh EH12 9RG Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 2014-11-17
dot icon17/11/2014
Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF
dot icon09/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-31
dot icon26/03/2014
Register inspection address has been changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland
dot icon20/01/2014
Appointment of Jeremy Peter Small as a secretary
dot icon10/12/2013
Termination of appointment of Peter Laing as a director
dot icon10/12/2013
Termination of appointment of Lorraine Marchetti as a director
dot icon10/12/2013
Appointment of Mr Michael Andrew Bruce as a director
dot icon10/12/2013
Termination of appointment of Jean Laing as a secretary
dot icon10/12/2013
Registered office address changed from 50 Craigmillar Park Edinburgh EH16 5PS on 2013-12-10
dot icon10/12/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon10/12/2013
Appointment of Mr Timothy Duncan Philip as a director
dot icon14/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon11/09/2013
Director's details changed for Lorraine Rosalynne Marchetti on 2012-10-01
dot icon12/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register inspection address has been changed
dot icon16/09/2010
Director's details changed for Peter Laing on 2010-09-01
dot icon16/09/2010
Director's details changed for Lorraine Rosalynne Marchetti on 2010-09-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon22/04/2009
Secretary appointed jean mckimmie laing
dot icon17/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Appointment terminated secretary jean laing
dot icon27/11/2008
Return made up to 01/09/08; no change of members
dot icon02/10/2008
Ad 22/09/08\gbp si 10000@1=10000\gbp ic 10000/20000\
dot icon29/09/2008
Director appointed lorraine rosalynne marchetti
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 01/09/07; full list of members
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Registered office changed on 29/08/07 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon02/05/2007
Ad 27/04/07--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon16/04/2007
Memorandum and Articles of Association
dot icon16/04/2007
Resolutions
dot icon16/04/2007
£ nc 100/50000 01/09/06
dot icon01/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Jane Ann
Director
17/08/2015 - Present
34
Organ, Robert Charles William
Director
07/05/2015 - Present
116
Philip, Timothy Duncan
Director
02/12/2013 - 12/06/2015
247
STEPHEN MABBOTT LTD.
Nominee Director
01/09/2006 - 27/04/2007
6626
BRIAN REID LTD.
Nominee Secretary
01/09/2006 - 27/04/2007
6709

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P I BROKERS LIMITED

P I BROKERS LIMITED is an(a) Dissolved company incorporated on 01/09/2006 with the registered office located at Ground Floor North, Leven House, 10 Lochside Place, Edinburgh EH12 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P I BROKERS LIMITED?

toggle

P I BROKERS LIMITED is currently Dissolved. It was registered on 01/09/2006 and dissolved on 21/06/2016.

Where is P I BROKERS LIMITED located?

toggle

P I BROKERS LIMITED is registered at Ground Floor North, Leven House, 10 Lochside Place, Edinburgh EH12 9DF.

What does P I BROKERS LIMITED do?

toggle

P I BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for P I BROKERS LIMITED?

toggle

The latest filing was on 21/06/2016: Final Gazette dissolved via voluntary strike-off.