Advanced company searchLink opens in new window

PEGASUS XPRESS LIMITED

Company number SC359035

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)
18 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
11 Apr 2013 AA Accounts for a small company made up to 31 October 2012
23 Jan 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013
31 Jul 2012 AA Accounts for a small company made up to 31 October 2011
04 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-04
  • GBP 1
01 Nov 2011 AP01 Appointment of Mr Joseph Andrew Mcnab as a director on 20 May 2011
01 Nov 2011 AP01 Appointment of Jacqueline Elizabeth Souter as a director on 1 June 2011
25 May 2011 TM01 Termination of appointment of Brian Goodall as a director
25 May 2011 AP01 Appointment of Mr James Alexander Cowie as a director
13 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Sep 2010 AA01 Current accounting period extended from 31 May 2010 to 31 October 2010
14 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Brian Gilbert Goodall on 1 April 2010
30 Apr 2010 TM01 Termination of appointment of Susan Goodall as a director
19 May 2009 288a Director appointed susan elizabeth goodall
19 May 2009 288a Director appointed brian gilbert goodall
19 May 2009 288b Appointment Terminated Director pamela summers leiper
13 May 2009 CERTNM Company name changed ledge 1079 LIMITED\certificate issued on 13/05/09
05 May 2009 NEWINC Incorporation