Advanced company searchLink opens in new window

PI CAPITAL PARTNERS 3 LIMITED

Company number SC341573

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)
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jul 2024 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA to 5 South Charlotte Street Edinburgh South Charlotte Street Edinburgh EH2 4AN on 16 July 2024
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 May 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
14 Oct 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
16 Mar 2018 PSC02 Notification of Private Investor Capital Limited as a person with significant control on 6 April 2016
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CH01 Director's details changed for Mr Paul Scott Thomas on 17 March 2017
08 May 2017 CH01 Director's details changed for Mr David Anthony Giampaolo on 17 March 2016
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 TM02 Termination of appointment of Stephen George Geddes as a secretary on 19 July 2016