- Company Overview for PIKREVNI INVESTMENTS LIMITED (SC042307)
- Filing history for PIKREVNI INVESTMENTS LIMITED (SC042307)
- People for PIKREVNI INVESTMENTS LIMITED (SC042307)
- Charges for PIKREVNI INVESTMENTS LIMITED (SC042307)
- More for PIKREVNI INVESTMENTS LIMITED (SC042307)
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
|
|
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
|
|
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
|
|
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 |