- Company Overview for PITGAVENY TRADING COMPANY LIMITED (SC067456)
- Filing history for PITGAVENY TRADING COMPANY LIMITED (SC067456)
- People for PITGAVENY TRADING COMPANY LIMITED (SC067456)
- Registers for PITGAVENY TRADING COMPANY LIMITED (SC067456)
- More for PITGAVENY TRADING COMPANY LIMITED (SC067456)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | AD01 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Pitgaveny Farm Office Pitgaveny Elgin Moray IV30 5PQ on 22 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
01 Apr 2021 | TM01 | Termination of appointment of Clodagh Rebecca Helen Russell as a director on 19 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of Clodagh Rebecca Helen Russell as a person with significant control on 19 March 2021 | |
07 Jan 2021 | PSC07 | Cessation of Clodagh Rebecca Helen Russell as a person with significant control on 6 April 2016 | |
07 Jan 2021 | PSC07 | Cessation of Crinan James Dunbar as a person with significant control on 6 April 2016 | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
15 Jan 2020 | CH04 | Secretary's details changed for Turcan Connell Ws on 15 January 2020 | |
15 Jan 2020 | CH04 | Secretary's details changed for Turcan Connell Ws on 15 January 2020 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
30 Jan 2018 | PSC01 | Notification of Crinan James Dunbar as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC01 | Notification of Clodagh Rebecca Helen Russell as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
30 Jan 2018 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE |