Advanced company searchLink opens in new window

PACITTI JONES NOMINEES LIMITED

Company number SC139070

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)
29 Apr 2015 TM01 Termination of appointment of Gina Maria Pacitti as a director on 20 April 2015
29 Apr 2015 AP01 Appointment of Mr Kevin John Taylor as a director on 21 April 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Gina Maria Pacitti on 1 June 2013
20 Jun 2013 CH01 Director's details changed for Moira Gardner on 1 June 2013
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
26 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
13 Sep 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
15 Oct 2010 AA Accounts for a dormant company made up to 30 April 2009
08 Oct 2010 AR01 Annual return made up to 26 June 2010
08 Oct 2010 AR01 Annual return made up to 26 June 2009 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Gina Maria Pacitti on 23 October 2009
08 Oct 2010 AD01 Registered office address changed from 64 Townhead Kirkintilloch Glasgow Lanarkshire G66 1NZ on 8 October 2010
06 Oct 2010 RT01 Administrative restoration application
26 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 AA Accounts for a dormant company made up to 30 April 2008
06 Apr 2009 288b Appointment terminated director and secretary colette boyle
20 Nov 2008 363a Return made up to 26/06/08; full list of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from 274 sauchiehall street glasgow G2 3EH