Advanced company searchLink opens in new window

PAMABER PROPERTIES LIMITED

Company number SC147392

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)
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 Feb 2016 MR04 Satisfaction of charge 1 in full
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 427,002
09 Nov 2015 CH01 Director's details changed for Lynsey Abernethy Verrillo on 31 October 2014
18 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 427,002
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 427,002
17 Jun 2013 CH01 Director's details changed for Lynsey Abernethy on 23 March 2013
29 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
24 Nov 2012 CH01 Director's details changed for Kate Abernethy on 24 November 2012
24 Nov 2012 CH01 Director's details changed for Pamela Jane Abernethy on 24 November 2012
24 Nov 2012 CH01 Director's details changed for Douglas Grieve Abernethy on 24 November 2012
24 Nov 2012 CH01 Director's details changed for Dr Pamela Abernethy on 24 November 2012
21 Mar 2012 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
21 Mar 2012 AP03 Appointment of Douglas Grieve Abernethy as a secretary
21 Mar 2012 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 March 2012
28 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010