- Company Overview for PELSAID LIMITED (SC393492)
- Filing history for PELSAID LIMITED (SC393492)
- People for PELSAID LIMITED (SC393492)
- More for PELSAID LIMITED (SC393492)
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
|
|
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 |