About

Registered Number: SC230450
Date of Incorporation: 17/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 4 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Based in Fife, Pff Ltd was founded on 17 April 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Deery, Michael Frances, Walker, Jennifer Ann, Pagan Secretaries Limited for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEERY, Michael Frances 23 April 2002 - 1
WALKER, Jennifer Ann 23 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PAGAN SECRETARIES LIMITED 17 April 2002 12 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 April 2017
MR04 - N/A 02 November 2016
MR04 - N/A 02 November 2016
MR01 - N/A 29 October 2016
MR01 - N/A 29 October 2016
MR04 - N/A 27 October 2016
MR01 - N/A 20 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH03 - Change of particulars for secretary 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 30 April 2007
AAMD - Amended Accounts 13 December 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 07 May 2003
410(Scot) - N/A 26 March 2003
410(Scot) - N/A 18 March 2003
410(Scot) - N/A 04 March 2003
225 - Change of Accounting Reference Date 03 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
410(Scot) - N/A 04 July 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
CERTNM - Change of name certificate 07 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Outstanding

N/A

A registered charge 24 October 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

Standard security 11 March 2003 Outstanding

N/A

Standard security 07 March 2003 Fully Satisfied

N/A

Bond & floating charge 27 February 2003 Fully Satisfied

N/A

Standard security 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.