Advanced company searchLink opens in new window

PENTARQ LIMITED

Company number SC204190

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)
15 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2015 4.17(Scot) Notice of final meeting of creditors
05 Feb 2014 AD01 Registered office address changed from C/O Rsm Tenon Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 February 2014
15 Oct 2012 AD01 Registered office address changed from 41 Traill Street Thurso Caithness KW14 8EG Scotland on 15 October 2012
15 Oct 2012 CO4.2(Scot) Court order notice of winding up
15 Oct 2012 4.2(Scot) Notice of winding up order
12 Sep 2012 4.9(Scot) Appointment of a provisional liquidator
27 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 TM02 Termination of appointment of Elizabeth Stevenson as a secretary
11 Jun 2012 TM01 Termination of appointment of Shane Scott as a director
17 May 2012 AD01 Registered office address changed from Custom House 33 Albert Street Kirkwall KW15 1HL on 17 May 2012
08 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 40,000
18 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Mar 2011 CERTNM Company name changed stockan, sloan & sinclair macdonald LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
10 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 SH03 Purchase of own shares.
10 May 2010 TM01 Termination of appointment of Adrian Howard as a director
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Shane Michael Scott on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Adrian Howard on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Alan Edward Gray on 1 January 2010
25 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Mar 2009 363a Return made up to 07/03/09; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008