Advanced company searchLink opens in new window

PEARLMUIR LIMITED

Company number SC355307

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association