Advanced company searchLink opens in new window

PKE (FR) LTD

Company number SC263068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
30 May 2022 AD01 Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022
31 Aug 2017 AD01 Registered office address changed from 21 Maconochie Place Fraserburgh AB43 9th Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 31 August 2017
31 Aug 2017 CO4.2(Scot) Court order notice of winding up
31 Aug 2017 4.2(Scot) Notice of winding up order
04 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AD01 Registered office address changed from 2 Maconochie Place Fraserburgh AB43 9th Scotland to 21 Maconochie Place Fraserburgh AB43 9th on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from Chapelhill Fraserburgh Aberdeenshire AB43 7EB to 2 Maconochie Place Fraserburgh AB43 9th on 8 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 CERTNM Company name changed I may LTD.\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
08 May 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011