Advanced company searchLink opens in new window

PITCHWORTH LIMITED

Company number SC146318

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
20 Oct 2017 TM01 Termination of appointment of Ewan Stewart Gowrie as a director on 7 October 2017
20 Oct 2017 TM01 Termination of appointment of George Campbell Munro as a director on 7 October 2017
21 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Sep 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 26 September 2016
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 3
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
18 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for George Campbell Munro on 9 September 2010