Advanced company searchLink opens in new window

PENTLAND GARAGE LIMITED

Company number SC018250

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)
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
  • GBP 2,002
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
  • GBP 2,002
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
  • GBP 2,002
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