Advanced company searchLink opens in new window

THE PINPOINT PLAN LIMITED

Company number SC288086

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 AD01 Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 14 November 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 5 April 2015
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
11 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
20 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
05 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
12 Jul 2012 CERTNM Company name changed freelance euro services (mdccxxv) LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
03 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Pinak Pushkar on 27 July 2011
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
10 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Pinak Pushkar on 27 July 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
31 Jul 2009 363a Return made up to 27/07/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
15 Aug 2008 363a Return made up to 27/07/08; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL