Advanced company searchLink opens in new window

PYRRHA LIMITED

Company number SC364235

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)
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
  • GBP 1,000
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
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 26/11/2013.
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