- Company Overview for PEARLMUIR LIMITED (SC355307)
- Filing history for PEARLMUIR LIMITED (SC355307)
- People for PEARLMUIR LIMITED (SC355307)
- More for PEARLMUIR LIMITED (SC355307)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-03-16
|
|
04 Mar 2011 | AD01 | Registered office address changed from , 53-58 South Avenue, Blantyre Industrial Estate, Glasgow, Strathclyde, G72 0XB on 4 March 2011 | |
16 Dec 2010 | TM01 | Termination of appointment of Gary Double as a director | |
16 Dec 2010 | AP01 | Appointment of David Stewart as a director | |
22 Jul 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Jun 2010 | AD01 | Registered office address changed from , 4/1 10 Castlebank Drive, Glasgow Harbour, Glasgow, G11 6AD on 18 June 2010 | |
19 May 2010 | CH01 | Director's details changed for Gary Double on 18 May 2010 | |
14 May 2010 | AD01 | Registered office address changed from , Evans Business Centre 74 Queen Elizabeth Avenue, Office 33, Glasgow, G52 4NQ on 14 May 2010 | |
26 Feb 2009 | 288a | Director appointed gary double | |
26 Feb 2009 | 288b | Appointment terminated director stephen mabbott | |
26 Feb 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from, stephen mabbott associates 14 mitchell lane, glasgow, G1 3NU | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|