Advanced company searchLink opens in new window

PIKREVNI INVESTMENTS LIMITED

Company number SC042307

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)
16 Dec 2016 MR04 Satisfaction of charge 9 in full
09 Dec 2016 MR01 Registration of charge SC0423070013, created on 5 December 2016
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Mar 2016 AA Full accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
09 Apr 2015 AA Full accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
29 Sep 2014 AD01 Registered office address changed from Loch Monzievaird House Ochtertyre Crieff Perthshire PH7 4JR Scotland to The Lodge on Loch Lomond Hotel Luss Argyll G83 8PA on 29 September 2014
18 Jun 2014 AUD Auditor's resignation
04 Mar 2014 AA Accounts for a medium company made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,000
06 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Mrs Ann-Belinda Isobel Colquhoun as a director
19 Oct 2012 AP01 Appointment of Mr Sinclair Niall Colquhoun as a director
13 Mar 2012 AA Accounts for a medium company made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Oct 2011 CH03 Secretary's details changed for Elizabeth Mcmillan Colquhoun on 10 September 2011
12 Oct 2011 CH01 Director's details changed for Elizabeth Mcmillan Colquhoun on 10 September 2011
11 Oct 2011 CH01 Director's details changed for Alan Angus Colquhoun on 10 September 2011
11 Oct 2011 AD01 Registered office address changed from Loch Monzieaird House Ochtertyre Crief PH7 4JR on 11 October 2011
21 Feb 2011 AA Accounts for a medium company made up to 30 September 2010
10 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Elizabeth Mcmillan Colquhoun on 10 September 2010
10 Sep 2010 CH01 Director's details changed for Alan Angus Colquhoun on 10 September 2010