Advanced company searchLink opens in new window

PERTHSHIRE PALLETS & RECYCLING LTD.

Company number SC347011

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)
12 May 2018 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2018 O/C EARLY DISS Order of court for early dissolution
15 Sep 2016 AD01 Registered office address changed from 76 Port Street 2nd Floor Stirling FK8 2LP to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirlingshire FK8 3LE on 15 September 2016
15 Sep 2016 CO4.2(Scot) Court order notice of winding up
15 Sep 2016 4.2(Scot) Notice of winding up order
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 May 2015 AP01 Appointment of Mr Alexander William John Crane as a director on 14 August 2014
20 May 2015 TM01 Termination of appointment of William John Crane as a director on 14 August 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
08 May 2014 TM01 Termination of appointment of Wendy Crane as a director
08 May 2014 TM01 Termination of appointment of Alexander Crane as a director
29 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AP01 Appointment of Alexander William John Crane as a director
19 Jun 2012 AD01 Registered office address changed from 6B Pitt Terrace Stirling Stirling Scotland on 19 June 2012
23 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
23 Sep 2011 TM02 Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary