- Company Overview for PEPPERWOOD INVESTMENTS LIMITED (SC499784)
- Filing history for PEPPERWOOD INVESTMENTS LIMITED (SC499784)
- People for PEPPERWOOD INVESTMENTS LIMITED (SC499784)
- More for PEPPERWOOD INVESTMENTS LIMITED (SC499784)
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
|
|
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 |