PVY LIMITED

Register to unlock more data on OkredoRegister

PVY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC397214

Incorporation date

06/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

81 George Street, Edinburgh, Midlothian EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon02/10/2025
Registered office address changed from 3 st David''s Business Park Dalgety Bay Dunfermline Fife KY11 9PF to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-10-02
dot icon29/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon08/06/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon20/05/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Withdraw the company strike off application
dot icon21/10/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon11/10/2022
Application to strike the company off the register
dot icon09/05/2022
Micro company accounts made up to 2021-04-27
dot icon27/04/2022
Satisfaction of charge SC3972140001 in full
dot icon27/04/2022
Satisfaction of charge SC3972140002 in full
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/01/2022
Previous accounting period shortened from 2021-04-28 to 2021-04-27
dot icon28/04/2021
Micro company accounts made up to 2020-04-28
dot icon08/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon27/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-28
dot icon13/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-04-28
dot icon24/01/2019
Appointment of Mr Jamie Robin Mackay as a director on 2018-12-21
dot icon23/01/2019
Termination of appointment of William Hall Grieve Duncan as a director on 2018-12-21
dot icon09/01/2019
Registration of charge SC3972140002, created on 2018-12-31
dot icon21/12/2018
Registration of charge SC3972140001, created on 2018-12-07
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon28/01/2018
Accounts for a dormant company made up to 2017-04-28
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
Confirmation statement made on 2017-04-06 with no updates
dot icon11/07/2017
Notification of Pvx Limited as a person with significant control on 2016-08-01
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-28
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-28
dot icon07/07/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-28
dot icon27/09/2014
Compulsory strike-off action has been discontinued
dot icon24/09/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon01/08/2014
First Gazette notice for compulsory strike-off
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-28
dot icon19/08/2013
Termination of appointment of Jamie Mackay as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2012-04-28
dot icon20/06/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon27/03/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon04/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon10/08/2012
First Gazette notice for compulsory strike-off
dot icon07/08/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon06/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2021
dot iconNext confirmation date
06/04/2024
dot iconLast change occurred
27/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/04/2021
dot iconNext account date
27/04/2022
dot iconNext due on
27/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.10K
-
0.00
-
-
2021
0
48.10K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

48.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenhouse, Gary
Director
06/04/2011 - Present
8
Mackay, Jamie Robin
Director
21/12/2018 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PVY LIMITED

PVY LIMITED is an(a) Liquidation company incorporated on 06/04/2011 with the registered office located at 81 George Street, Edinburgh, Midlothian EH2 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PVY LIMITED?

toggle

PVY LIMITED is currently Liquidation. It was registered on 06/04/2011 .

Where is PVY LIMITED located?

toggle

PVY LIMITED is registered at 81 George Street, Edinburgh, Midlothian EH2 3ES.

What does PVY LIMITED do?

toggle

PVY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for PVY LIMITED?

toggle

The latest filing was on 02/10/2025: Registered office address changed from 3 st David''s Business Park Dalgety Bay Dunfermline Fife KY11 9PF to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-10-02.