Advanced company searchLink opens in new window

PELSAID LIMITED

Company number SC393492

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)
04 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
14 Feb 2012 AD03 Register(s) moved to registered inspection location
14 Feb 2012 AD02 Register inspection address has been changed
06 Apr 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
06 Apr 2011 AD01 Registered office address changed from 13 Cardhu Gardens Kilmarnock Ayrshire KA3 1QY on 6 April 2011
06 Apr 2011 AP01 Appointment of Mrs Elaine Agnes Mitchell Lynch as a director
09 Mar 2011 AD01 Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 9 March 2011
09 Mar 2011 TM02 Termination of appointment of Peter Trainer as a secretary
09 Mar 2011 TM01 Termination of appointment of Susan Mcintosh as a director
09 Mar 2011 TM01 Termination of appointment of Peter Trainer as a director
14 Feb 2011 NEWINC Incorporation