Advanced company searchLink opens in new window

PIPERDAM GOLF & LEISURE RESORT LIMITED

Company number SC150138

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 Nov 2016 TM02 Termination of appointment of Lynda Ann Mulholland as a secretary on 4 November 2016
14 Nov 2016 AP01 Appointment of Mr Stephen John Thursfield Brown as a director on 4 November 2016
14 Nov 2016 AP01 Appointment of Mr Richard Marcel Sidi as a director on 4 November 2016
14 Nov 2016 AP01 Appointment of Mr David Copley as a director on 4 November 2016
14 Nov 2016 AP01 Appointment of Mrs Donna Copley as a director on 4 November 2016
14 Nov 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
14 Nov 2016 MR01 Registration of charge SC1501380011, created on 4 November 2016
11 Nov 2016 MISC AA03 notice of removal of findlay & company as auditors on 04/11/2016.
11 Nov 2016 CC04 Statement of company's objects
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2016 MR01 Registration of charge SC1501380010, created on 4 November 2016
08 Nov 2016 MR04 Satisfaction of charge SC1501380008 in full
08 Nov 2016 MR04 Satisfaction of charge SC1501380009 in full
28 Oct 2016 AA Full accounts made up to 30 June 2016
30 Sep 2016 RP04AR01 Second filing of the annual return made up to 11 April 2016
18 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-18
  • GBP 286,670

Statement of capital on 2016-09-30
  • GBP 286,669
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/09/2016
06 Apr 2016 AA Accounts for a medium company made up to 30 June 2015
01 Dec 2015 TM01 Termination of appointment of Lynda Ann Mulholland as a director on 30 June 2015
15 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 286,670
04 Feb 2015 AA Accounts for a medium company made up to 30 June 2014
19 Sep 2014 MR01 Registration of charge SC1501380009, created on 8 September 2014
17 Sep 2014 MR04 Satisfaction of charge 5 in full
17 Sep 2014 MR04 Satisfaction of charge 4 in full
17 Sep 2014 MR04 Satisfaction of charge SC1501380007 in full
17 Sep 2014 MR04 Satisfaction of charge 6 in full