About

Registered Number: SC365145
Date of Incorporation: 07/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 9 months ago)
Registered Address: Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, Midlothian, EH3 7PE

 

Pfg Metalworks Ltd was registered on 07 September 2009 and are based in Midlothian, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
H2X LIMITED 20 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TWICKLER, Hermann 01 March 2010 20 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.17(Scot) - N/A 17 May 2017
AD01 - Change of registered office address 12 August 2015
CO4.2(Scot) - N/A 14 July 2015
4.2(Scot) - N/A 14 July 2015
TM01 - Termination of appointment of director 22 June 2015
AD01 - Change of registered office address 18 May 2015
MR01 - N/A 19 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 05 October 2014
AP02 - Appointment of corporate director 05 October 2014
TM01 - Termination of appointment of director 05 October 2014
TM02 - Termination of appointment of secretary 05 October 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 27 March 2012
CERTNM - Change of name certificate 20 March 2012
RESOLUTIONS - N/A 20 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA01 - Change of accounting reference date 27 August 2010
SH01 - Return of Allotment of shares 26 April 2010
AP03 - Appointment of secretary 16 April 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 23 February 2010
AD01 - Change of registered office address 22 January 2010
NEWINC - New incorporation documents 07 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.