About

Registered Number: SC244991
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 24072, SC244991: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD

 

Founded in 2003, P & L Advance Ltd has its registered office in Edinburgh, it's status at Companies House is "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACINI, Natalie 16 June 2015 - 1
FERRIS, Elizabeth 04 March 2003 16 June 2015 1
FERRIS, Patrick 04 March 2003 16 June 2015 1
MCDONALD, Caroline Ellen 04 March 2003 20 March 2008 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 09 June 2017
RP05 - N/A 01 June 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
AA - Annual Accounts 18 May 2017
DISS16(SOAS) - N/A 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA01 - Change of accounting reference date 29 April 2016
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 December 2011
CERTNM - Change of name certificate 21 November 2011
RESOLUTIONS - N/A 21 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 09 March 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
225 - Change of Accounting Reference Date 26 August 2003
410(Scot) - N/A 20 August 2003
410(Scot) - N/A 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 14 August 2003 Outstanding

N/A

Bond & floating charge 03 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.