- Company Overview for PENTLAND GARAGE LIMITED (SC018250)
- Filing history for PENTLAND GARAGE LIMITED (SC018250)
- People for PENTLAND GARAGE LIMITED (SC018250)
- More for PENTLAND GARAGE LIMITED (SC018250)
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) |
---|---|---|---|
21 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
15 Mar 2017 | AP01 | Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Susan Cresswell as a director on 2 January 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Oct 2016 | AP01 | Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH01 | Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 | |
22 Dec 2014 | CH03 | Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from Barstow & Millar C.A. Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 | |
23 Apr 2014 | AP01 | Appointment of Mr John Douglas Ritchie as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mrs Susan Creswell on 20 December 2013 | |
08 Jan 2014 | CH03 | Secretary's details changed for Mrs Susan Creswell on 20 December 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jul 2012 | AP03 | Appointment of Mrs Susan Creswell as a secretary | |
27 Jul 2012 | AP01 | Appointment of Mrs Susan Creswell as a director | |
27 Jul 2012 | TM02 | Termination of appointment of Elizabeth Swinton as a secretary |