Advanced company searchLink opens in new window

PEAR TREE NURSERIES LTD.

Company number SC293380

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)
19 Aug 2022 MR01 Registration of charge SC2933800007, created on 17 August 2022
19 Aug 2022 MR01 Registration of charge SC2933800008, created on 17 August 2022
19 Aug 2022 MR01 Registration of charge SC2933800009, created on 17 August 2022
17 Aug 2022 MR01 Registration of charge SC2933800005, created on 5 August 2022
21 Jun 2022 SH10 Particulars of variation of rights attached to shares
21 Jun 2022 SH08 Change of share class name or designation
21 Jun 2022 MA Memorandum and Articles of Association
21 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2022 PSC02 Notification of Bright Stars Nurseries Uk Limited as a person with significant control on 6 June 2022
16 Jun 2022 PSC07 Cessation of Nicola Pryde as a person with significant control on 6 June 2022
16 Jun 2022 PSC07 Cessation of Stephanie Jane Dodds as a person with significant control on 6 June 2022
08 Jun 2022 AA01 Previous accounting period extended from 30 April 2022 to 5 June 2022
07 Jun 2022 AP01 Appointment of Clare Elizabeth Wilson as a director on 6 June 2022
07 Jun 2022 AD01 Registered office address changed from 7 Craigengall Farm Crofts Westfield West Lothian EH48 3DZ to Argyll House Quarrywood Court Livingston EH54 6AX on 7 June 2022
07 Jun 2022 AP01 Appointment of Mr Stephen Martin Booty as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Nicola Pryde as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Stephanie Jane Dodds as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Martin Stuart Pryde as a director on 6 June 2022
07 Jun 2022 TM02 Termination of appointment of Stephanie Jane Dodds as a secretary on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Paul James Dodds as a director on 6 June 2022
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2013
  • GBP 102
24 May 2022 MR04 Satisfaction of charge 1 in full
06 May 2022 PSC01 Notification of Nicola Pryde as a person with significant control on 5 May 2022
06 May 2022 PSC01 Notification of Stephanie Jane Dodds as a person with significant control on 5 May 2022