Advanced company searchLink opens in new window

PERTEN LIMITED

Company number SC097437

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
11 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
11 Feb 2019 MR01 Registration of charge SC0974370011, created on 31 January 2019
07 Feb 2019 AP03 Appointment of Andrew Todd as a secretary on 31 January 2019
07 Feb 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 May 2019
07 Feb 2019 TM02 Termination of appointment of as Company Services Limited as a secretary on 31 January 2019
07 Feb 2019 TM01 Termination of appointment of Bruce Edward Walker as a director on 31 January 2019
07 Feb 2019 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of David Gunderson as a director on 31 January 2019
07 Feb 2019 TM01 Termination of appointment of Edward Michael Walker as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Innes Smith as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Alexander William Adam as a director on 31 January 2019
21 Jan 2019 AP01 Appointment of Mr Bruce Edward Walker as a director on 18 January 2019
21 Jan 2019 AP01 Appointment of Mr David Gunderson as a director on 18 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2018 CH01 Director's details changed for Edward Michael Walker on 12 January 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
05 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
24 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates