Advanced company searchLink opens in new window

7TH PIER LIMITED

Company number SC418208

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Nov 2013 TM01 Termination of appointment of Lucinda Mcternan as a director