Advanced company searchLink opens in new window

PEPPERWOOD INVESTMENTS LIMITED

Company number SC499784

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)
07 Feb 2025 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 February 2025
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 March 2017
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 PSC04 Change of details for Wilson Mcdonald Marshall as a person with significant control on 6 April 2016
07 Mar 2023 PSC04 Change of details for Katherine Mary Mather Marshall as a person with significant control on 6 April 2016
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
16 Mar 2021 PSC04 Change of details for Katherine Mary Mather Marshall as a person with significant control on 5 March 2021
15 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 PSC04 Change of details for Wilson Mcdonald Marshall as a person with significant control on 5 November 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Mar 2019 CH01 Director's details changed for Mrs Katherine Mary Mather Marshall on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr Wilson Mcdonald Marshall on 7 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 09/04/2024.
21 Mar 2017 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2017