Advanced company searchLink opens in new window

PERTHSHIRE CAKE DECORATORS LTD

Company number SC287147

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 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 AD01 Registered office address changed from Windsole Feus Auchterarder PH3 1EP Scotland to 2 Belvedere Crown Wynd Auchterarder PH3 1AE on 5 February 2019
05 Feb 2019 TM01 Termination of appointment of Alistair Joseph Blyth as a director on 4 February 2019
05 Feb 2019 AP01 Appointment of Mr Andrew Charles Donaldson as a director on 4 February 2019
05 Feb 2019 PSC07 Cessation of Alistair Joseph Blyth as a person with significant control on 4 February 2019
14 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
14 Sep 2018 AD01 Registered office address changed from 8 Millview Close Auchterarder PH3 1FR Scotland to Windsole Feus Auchterarder PH3 1EP on 14 September 2018
10 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Jan 2018 PSC07 Cessation of Andrew Donaldson as a person with significant control on 14 January 2018
24 Jan 2018 TM01 Termination of appointment of Andrew Charles Donaldson as a director on 14 January 2018
24 Jan 2018 AD01 Registered office address changed from 2 Crown Wynd Auchterarder PH3 1AE Scotland to 8 Millview Close Auchterarder PH3 1FR on 24 January 2018
24 Jan 2018 AP01 Appointment of Mr Alistair Joseph Blyth as a director on 14 January 2018
24 Jan 2018 PSC01 Notification of Alistair Joseph Blyth as a person with significant control on 14 January 2018
04 Jan 2018 TM01 Termination of appointment of Alistair Joseph Blyth as a director on 21 December 2017
04 Jan 2018 PSC07 Cessation of Alistair Joseph Blyth as a person with significant control on 21 December 2017
04 Jan 2018 PSC01 Notification of Andrew Donaldson as a person with significant control on 20 November 2017
04 Jan 2018 AP01 Appointment of Andrew Charles Donaldson as a director on 21 December 2017
04 Jan 2018 AD01 Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to 2 Crown Wynd Auchterarder PH3 1AE on 4 January 2018
13 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
24 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1