Advanced company searchLink opens in new window

PEGASUS POWER AND COMMUNICATIONS LTD.

Company number SC209245

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)
04 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
29 Mar 2022 PSC04 Change of details for Mr Douglas James Dempster Campbell as a person with significant control on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Douglas James Dempster Campbell on 29 March 2022
29 Mar 2022 CH03 Secretary's details changed for Linda Janet Bishop Campbell on 29 March 2022
28 Mar 2022 AD01 Registered office address changed from Drumsack Farm Off Blacklands Road Chryston Glasgow G69 9JG Scotland to Drumsack Farm Off Blacklands Road Chryston Glasgow G69 9JG on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from Drumsack Farm Off Backlands Road Chryston Glasgow G69 9JG Scotland to Drumsack Farm Off Blacklands Road Chryston Glasgow G69 9JG on 28 March 2022
08 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
01 Apr 2020 AA Full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
01 May 2019 AA Full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jan 2018 AD01 Registered office address changed from Drumsack Farm Off Backlands Road Chryston Glasgow G69 9JG Scotland to Drumsack Farm Off Backlands Road Chryston Glasgow G69 9JG on 30 January 2018
30 Jan 2018 AD01 Registered office address changed from 151 Langmuirhead Road Kirkintilloch Glasgow Lanarkshire G66 5DL to Drumsack Farm Off Backlands Road Chryston Glasgow G69 9JG on 30 January 2018
29 Jan 2018 CH03 Secretary's details changed for Linda Janet Bishop Campbell on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Douglas James Dempster Campbell on 29 January 2018
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates