Advanced company searchLink opens in new window

PENNANT VEHICLE LEASING LIMITED

Company number SC048123

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)
06 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 4 June 2010
10 May 2010 AA Full accounts made up to 31 December 2009
08 Jul 2009 363a Return made up to 30/05/09; full list of members
05 May 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 288a Director appointed pamela june smyth
18 Sep 2008 AA Full accounts made up to 31 December 2007
07 Jul 2008 363a Return made up to 30/05/08; full list of members
28 Jun 2007 363a Return made up to 30/05/07; full list of members
15 Jun 2007 AA Full accounts made up to 31 December 2006
12 Jul 2006 AA Full accounts made up to 31 December 2005
26 Jun 2006 363a Return made up to 30/05/06; full list of members
15 Mar 2006 288a New secretary appointed
15 Mar 2006 288b Director resigned
15 Mar 2006 288b Secretary resigned
13 Oct 2005 AA Full accounts made up to 31 December 2004
20 Sep 2005 288a New director appointed
21 Jun 2005 363a Return made up to 30/05/05; full list of members
30 Mar 2005 287 Registered office changed on 30/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
28 Oct 2004 AA Full accounts made up to 31 December 2003
28 Jul 2004 363a Return made up to 30/05/04; full list of members
28 Oct 2003 AA Full accounts made up to 31 December 2002
27 Jun 2003 363a Return made up to 30/05/03; full list of members
27 Jun 2003 288c Secretary's particulars changed;director's particulars changed
27 May 2003 CERTNM Company name changed pennant plant LIMITED\certificate issued on 27/05/03
04 Jul 2002 AUD Auditor's resignation