- Company Overview for PYRRHA LIMITED (SC364235)
- Filing history for PYRRHA LIMITED (SC364235)
- People for PYRRHA LIMITED (SC364235)
- Charges for PYRRHA LIMITED (SC364235)
- More for PYRRHA LIMITED (SC364235)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
24 Oct 2014 | MR01 | Registration of charge SC3642350002, created on 22 October 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 | |
25 Nov 2013 | AP03 | Appointment of Mr Peter Stephen Boyle as a secretary | |
08 Oct 2013 | MR01 | Registration of charge 3642350001 | |
09 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
07 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 20 High Street Turriff Aberdeenshire AB53 4DS on 22 July 2013 | |
22 Jul 2013 | AP01 | Appointment of Ms Ciara Denvir as a director | |
22 Jul 2013 | AP01 | Appointment of Peter Stephan Boyle as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Debbie Macdonald as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Philip Geddes as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Lesley Geddes as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Kiri Geddes as a director | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mrs Debbie Macdonald on 9 August 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Debbie Geddes on 3 June 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Kiri Geddes on 31 May 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders |