Advanced company searchLink opens in new window

P.E.C. BARR (HOLDINGS) LIMITED

Company number SC103586

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)
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Jul 2016 AD01 Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 32,590
27 May 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 32,590
02 Jul 2014 TM01 Termination of appointment of Margaret Barr as a director
26 Jun 2014 MR04 Satisfaction of charge 2 in full
26 Jun 2014 MR04 Satisfaction of charge 4 in full
14 May 2014 MR04 Satisfaction of charge 3 in full
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
30 Jun 2013 TM02 Termination of appointment of Peter Barr as a secretary
15 Apr 2013 AP01 Appointment of Mrs Deborah Anne Plummer as a director
15 Apr 2013 AP01 Appointment of Mrs Erica Jane Carr as a director
15 Apr 2013 TM01 Termination of appointment of Peter Barr as a director