UKBizDB.co.uk

PELIKAN HARDCOPY SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pelikan Hardcopy Scotland Limited. The company was founded 32 years ago and was given the registration number 02686787. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PELIKAN HARDCOPY SCOTLAND LIMITED
Company Number:02686787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 February 1992
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary27 October 2017Active
6, Gladstone Terrace, Turriff, AB53 4AW

Director05 August 2008Active
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ

Secretary-Active
Freienstrasse 6 Appartement 3, 8132 Egg, Switzerland, FOREIGN

Secretary24 February 1995Active
One London Wall, London, EC2Y 5AB

Corporate Nominee Secretary07 September 2001Active
5124 Corinthian Bay Drive, Plano, Texas 75093 Usa, FOREIGN

Director24 February 1995Active
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ

Director-Active
16, Deveron Park, Huntly, AB54 8UZ

Director05 August 2008Active
Eggmat 4, Oberageri, Switzerland, FOREIGN

Director-Active
Hasenbuehlweg 11, Zug 6300, Switzerland,

Director-Active
Eendekoi 22, Dunen, Holland,

Director-Active
4709 Augusta Drive, Frisco, United States,

Director24 February 1995Active
14 Cyprus Point Court, Frisco, Texas 75034 Usa, FOREIGN

Director24 February 1995Active
7123 Briarmeadow Drive, Dallas, U S A, 75230

Director10 December 1998Active
Rowinstane, Ruthven, Huntly, AB54 4SR

Director-Active
10 Howieson Place, Inverurie, AB51 4ZX

Director-Active
Im Langhans 4, Egg, Zurich, CH8132

Director14 October 2002Active
Im Langhans 4, Egg, Zurich, CH8132

Director28 January 1998Active
Abendbergweg 5, Konstanz, Germany,

Director31 October 2002Active
Hinwilerstr 6, Ottikon, Switzerland, CH8626

Director24 February 1995Active
4 Upperboat Place, Inverurie, AB51 3WQ

Director30 September 2001Active

People with Significant Control

Pelikan International Corporation Berhad
Notified on:06 April 2016
Status:Active
Country of residence:Malaysia
Address:No 9, Pemaju U1/15, Seksyen U1, Selangor Darul Ehsan, Malaysia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-08-20Insolvency

Liquidation in administration progress report.

Download
2018-03-06Insolvency

Liquidation in administration result creditors meeting.

Download
2018-02-07Insolvency

Liquidation in administration proposals.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download
2018-01-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download
2017-11-06Officers

Appoint corporate secretary company with name date.

Download
2017-06-23Accounts

Accounts with accounts type small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.