Advanced company searchLink opens in new window

PERTHSHIRE ESTATES LIMITED

Company number SC277116

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
11 Mar 2012 CH01 Director's details changed for Michael Ian Jackson on 2 March 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Michael Ian Jackson on 1 December 2009
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 07/12/08; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Director resigned
02 Jan 2008 363a Return made up to 07/12/07; full list of members
16 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jan 2007 363a Return made up to 07/12/06; full list of members
11 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Jan 2006 287 Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE
04 Jan 2006 363a Return made up to 07/12/05; full list of members
03 Jan 2006 288c Secretary's particulars changed;director's particulars changed
03 Jan 2006 288c Director's particulars changed