Advanced company searchLink opens in new window

PEDIGREE NO. 3 LIMITED

Company number SC094474

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)
25 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2010 DS01 Application to strike the company off the register
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
  • GBP 50,000
06 Nov 2009 CH01 Director's details changed for Mrs Anne Louise Oliver on 6 November 2009
08 Apr 2009 AA Accounts made up to 31 December 2008
04 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
20 Feb 2009 288b Appointment Terminated Director and Secretary simon aves
12 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
28 Jan 2009 288a Director and secretary appointed anne louise oliver
07 Nov 2008 363a Return made up to 09/10/08; full list of members
01 Aug 2008 288b Appointment Terminated Director and Secretary mark stevens
31 Jul 2008 288a Director and secretary appointed simon howard aves
23 Jul 2008 287 Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF
23 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
09 Jul 2008 AA Accounts made up to 31 December 2007
15 Oct 2007 363a Return made up to 09/10/07; full list of members
07 Sep 2007 AA Accounts made up to 31 December 2006
03 Nov 2006 363s Return made up to 09/10/06; full list of members
03 Nov 2006 363(288) Director's particulars changed
29 Jun 2006 AA Accounts made up to 31 December 2005
23 Mar 2006 287 Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX
06 Oct 2005 363s Return made up to 09/10/05; full list of members