Advanced company searchLink opens in new window

EXPERT PENSIONS LIMITED

Company number SC406704

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)
14 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from C/O Sneddon & Son Solicitors 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ Scotland to 47/49 West Main Street Armadale Bathgate EH48 3PZ on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mrs Linda Isabella Smart Reynolds as a person with significant control on 2 September 2017
14 Sep 2017 PSC04 Change of details for Mr John Reynolds as a person with significant control on 2 September 2017
14 Sep 2017 CH01 Director's details changed for Mrs Linda Isabella Smart Reynolds on 2 September 2017
14 Sep 2017 CH01 Director's details changed for Mr John Robert Reynolds on 2 September 2017
10 Aug 2017 AD01 Registered office address changed from Unit 20 Flexspace Business Centre 24 Easter Inch Court Bathgate West Lothian EH48 2FJ Scotland to C/O Sneddon & Son Solicitors 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ on 10 August 2017
10 Aug 2017 AD01 Registered office address changed from C/O Sneddon & Son Solicitors 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to Unit 20 Flexspace Business Centre 24 Easter Inch Court Bathgate West Lothian EH48 2FJ on 10 August 2017
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AD01 Registered office address changed from Mechanics Workshop New Lanark Lanark ML11 9DB Scotland on 24 September 2013
10 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
10 Sep 2013 AD01 Registered office address changed from C/O Sneddon & Son 47-49 West Main Street West Main Street Armadale Bathgate EH48 3PZ Scotland on 10 September 2013
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 May 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
20 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Walter Sneddon as a director
12 Mar 2012 TM01 Termination of appointment of Linda Sneddon as a director
27 Feb 2012 AP01 Appointment of John Robert Reynolds as a director
27 Feb 2012 AP01 Appointment of Linda Isabella Smart Reynolds as a director