You are here: bizstats.co.uk > a-z index > P list > PF list

Pfhl Limited GLASGOW


Founded in 2015, Pfhl, classified under reg no. SC507020 is a active - proposal to strike off company. Currently registered at 5 Carlaverock Road G43 2SA, Glasgow the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on Sat, 31st Oct 2020. Since Mon, 9th May 2022 Pfhl Limited is no longer carrying the name Pitt Family Holdings.

Pfhl Limited Address / Contact

Office Address 5 Carlaverock Road
Office Address2 Newlands
Town Glasgow
Post code G43 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC507020
Date of Incorporation Thu, 28th May 2015
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st October
Company age 9 years old
Account next due date Mon, 31st Oct 2022 (553 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sun, 11th Jun 2023 (2023-06-11)
Last confirmation statement dated Sat, 28th May 2022

Company staff

Louise P.

Position: Director

Appointed: 01 June 2016

John P.

Position: Director

Appointed: 28 May 2015

Sarah P.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2018

Natasha P.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2018

David P.

Position: Director

Appointed: 28 May 2015

Resigned: 09 March 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Louise P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John P. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pitt Family Holdings May 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-10-312018-10-312019-10-312020-10-31
Net Worth-410 417    
Balance Sheet
Cash Bank On Hand 3 5092 3751 460915
Current Assets22 74034 414118 824132 947205 530
Debtors22 74030 905116 449131 487204 615
Net Assets Liabilities-410 417-163 102152 323163 945106 800
Other Debtors22 74030 905116 449131 487204 615
Property Plant Equipment   421990
Intangible Fixed Assets333 832    
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve-411 417    
Shareholder Funds-410 417    
Other
Accumulated Amortisation Impairment Intangible Assets25 46061 52999 720137 911176 102
Accumulated Depreciation Impairment Property Plant Equipment   211577
Average Number Employees During Period    2
Bank Borrowings Overdrafts    45 000
Corporation Tax Payable 66 85574 96159 06023 970
Creditors213 947142 619112 20968 65345 000
Dividends Paid On Shares  264 880226 689 
Fixed Assets333 937 264 880227 110189 488
Increase From Amortisation Charge For Year Intangible Assets 36 06938 19138 19138 191
Increase From Depreciation Charge For Year Property Plant Equipment   211366
Intangible Assets333 832297 763264 880226 689188 498
Intangible Assets Gross Cost359 292359 292364 600364 600 
Investments Fixed Assets105    
Net Current Assets Liabilities-191 207-108 2056 61564 29474 430
Number Shares Issued Fully Paid 1 000   
Other Creditors198 55248 7533 2504 12585 940
Other Taxation Social Security Payable 10 30712 4345 4689 482
Par Value Share11   
Property Plant Equipment Gross Cost   6321 567
Provisions For Liabilities Balance Sheet Subtotal553 147352 660119 172127 459112 118
Total Additions Including From Business Combinations Property Plant Equipment   632935
Total Assets Less Current Liabilities142 730189 558271 495291 404263 918
Trade Creditors Trade Payables15 39516 70421 564 6 708
Creditors Due Within One Year213 947    
Intangible Fixed Assets Additions359 292    
Intangible Fixed Assets Aggregate Amortisation Impairment25 460    
Intangible Fixed Assets Amortisation Charged In Period25 460    
Intangible Fixed Assets Cost Or Valuation359 292    
Number Shares Allotted1 000    
Provisions For Liabilities Charges553 147    
Share Capital Allotted Called Up Paid1 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
Free Download (1 page)

Company search

Advertisements