This company is commonly known as Popil Limited. The company was founded 12 years ago and was given the registration number SC416671. The firm's registered office is in DUNFERMLINE. You can find them at C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | POPIL LIMITED |
---|---|---|
Company Number | : | SC416671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2012 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 09 February 2012 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 09 February 2012 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 09 February 2012 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 09 February 2012 | Active |
Mrs Tamsin Duncan Maitland-Makgill-Crichton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Accounts | Change account reference date company current extended. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-14 | Officers | Change person director company with change date. | Download |
2013-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-05 | Capital | Capital allotment shares. | Download |
2012-02-28 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.