Advanced company searchLink opens in new window

PULFORD (SCOTLAND) LIMITED

Company number SC049494

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
23 Dec 2019 TM01 Termination of appointment of Craig Anderson as a director on 23 December 2019
18 Dec 2019 AP01 Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019
18 Dec 2019 AP01 Appointment of Odd Eliasen as a director on 13 December 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 AD01 Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019
13 May 2019 AD01 Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019
30 Apr 2019 AD01 Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019
30 Apr 2019 TM02 Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
03 Jul 2014 AP01 Appointment of Mrs Susan Margaret Cox as a director
03 Jul 2014 TM01 Termination of appointment of Clare White as a director
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013