Advanced company searchLink opens in new window

PIERCETON ENGINEERING LIMITED

Company number SC077365

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 120,000
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
  • GBP 120,000
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
  • GBP 120,000