Advanced company searchLink opens in new window

PEATALLAN LIMITED

Company number SC089964

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)
09 Oct 2012 466(Scot) Alterations to floating charge 15
16 Jan 2012 AA Full accounts made up to 30 June 2011
09 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 30 June 2009
23 Oct 2009 AR01 Annual return made up to 11 October 2009
28 Nov 2008 AA Full accounts made up to 30 June 2008
21 Oct 2008 363a Return made up to 11/10/08; full list of members
21 Oct 2008 288b Appointment terminated director hamish mcgeoch
29 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Jun 2008 287 Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET
17 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 14
31 Jan 2008 AA Full accounts made up to 30 June 2007
29 Oct 2007 363s Return made up to 11/10/07; no change of members
31 Jan 2007 AA Full accounts made up to 30 June 2006
06 Jan 2007 288a New director appointed
09 Nov 2006 288b Secretary resigned
09 Nov 2006 288a New secretary appointed
25 Oct 2006 363s Return made up to 11/10/06; full list of members
21 Aug 2006 288b Director resigned
03 Feb 2006 AA Full accounts made up to 30 June 2005
31 Oct 2005 363s Return made up to 11/10/05; full list of members
13 Jun 2005 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jun 2005 169 £ ic 236160/229580 18/05/05 £ sr 6580@1=6580