- Company Overview for PENTLAND ANTIQUES LIMITED (SC409805)
- Filing history for PENTLAND ANTIQUES LIMITED (SC409805)
- People for PENTLAND ANTIQUES LIMITED (SC409805)
- More for PENTLAND ANTIQUES LIMITED (SC409805)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
17 May 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2019 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU United Kingdom to Unit 87 Stirling Enterprise Park Springbank Road Stirling FK7 7RP on 1 September 2018 | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2018 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-07-03
|
|
01 Jun 2016 | AD01 | Registered office address changed from 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW to Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU on 1 June 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
07 May 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-05-07
|
|
05 May 2015 | TM01 | Termination of appointment of Andrew Page Drumnmond as a director on 21 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AP01 | Appointment of Mr John Mccabe as a director on 21 April 2015 | |
05 May 2015 | TM02 | Termination of appointment of John Mccabe as a secretary on 21 April 2015 |