- Company Overview for 7TH PIER LIMITED (SC418208)
- Filing history for 7TH PIER LIMITED (SC418208)
- People for 7TH PIER LIMITED (SC418208)
- More for 7TH PIER LIMITED (SC418208)
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 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 42 Queen's Park Court Edinburgh EH8 7DX to C/O Michael Mcternan 11 Queens Park Court Edinburgh Midlothian EH8 7DY on 9 November 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from 36/1 Marlborough Street Edinburgh EH15 2EG to 42 Queen's Park Court Edinburgh EH8 7DX on 24 February 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
27 Nov 2013 | TM01 | Termination of appointment of Lucinda Mcternan as a director |