- Company Overview for PIERCETON ENGINEERING LIMITED (SC077365)
- Filing history for PIERCETON ENGINEERING LIMITED (SC077365)
- People for PIERCETON ENGINEERING LIMITED (SC077365)
- Charges for PIERCETON ENGINEERING LIMITED (SC077365)
- More for PIERCETON ENGINEERING LIMITED (SC077365)
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) |
---|---|---|---|
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
13 Aug 2018 | PSC07 | Cessation of Robert Richmond as a person with significant control on 31 August 2017 | |
13 Aug 2018 | PSC07 | Cessation of William Sneddon as a person with significant control on 31 August 2017 | |
13 Aug 2018 | PSC07 | Cessation of Peter Baird as a person with significant control on 31 August 2017 | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
25 Oct 2017 | 466(Scot) | Alterations to floating charge SC0773650012 | |
25 Oct 2017 | 466(Scot) | Alterations to floating charge SC0773650013 | |
25 Oct 2017 | 466(Scot) | Alterations to floating charge SC0773650011 | |
13 Oct 2017 | 466(Scot) | Alterations to floating charge 10 | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | MR01 | Registration of charge SC0773650011, created on 31 August 2017 | |
11 Sep 2017 | MR01 | Registration of charge SC0773650012, created on 31 August 2017 | |
11 Sep 2017 | MR01 | Registration of charge SC0773650013, created on 31 August 2017 | |
08 Sep 2017 | 466(Scot) | Alterations to floating charge 10 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
22 Feb 2017 | MR04 | Satisfaction of charge 9 in full | |
21 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
04 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
20 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
10 Apr 2014 | AD01 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|