- Company Overview for PENTARQ LIMITED (SC204190)
- Filing history for PENTARQ LIMITED (SC204190)
- People for PENTARQ LIMITED (SC204190)
- Charges for PENTARQ LIMITED (SC204190)
- Insolvency for PENTARQ LIMITED (SC204190)
- More for PENTARQ LIMITED (SC204190)
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) |
---|---|---|---|
15 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 February 2014 | |
15 Oct 2012 | AD01 | Registered office address changed from 41 Traill Street Thurso Caithness KW14 8EG Scotland on 15 October 2012 | |
15 Oct 2012 | CO4.2(Scot) | Court order notice of winding up | |
15 Oct 2012 | 4.2(Scot) | Notice of winding up order | |
12 Sep 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jun 2012 | TM02 | Termination of appointment of Elizabeth Stevenson as a secretary | |
11 Jun 2012 | TM01 | Termination of appointment of Shane Scott as a director | |
17 May 2012 | AD01 | Registered office address changed from Custom House 33 Albert Street Kirkwall KW15 1HL on 17 May 2012 | |
08 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Mar 2011 | CERTNM |
Company name changed stockan, sloan & sinclair macdonald LIMITED\certificate issued on 18/03/11
|
|
10 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jun 2010 | SH03 | Purchase of own shares. | |
10 May 2010 | TM01 | Termination of appointment of Adrian Howard as a director | |
09 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Shane Michael Scott on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Adrian Howard on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Alan Edward Gray on 1 January 2010 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |