Advanced company searchLink opens in new window

PINEFIELD LIMITED

Company number SC224613

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 DS01 Application to strike the company off the register
21 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
19 Dec 2018 TM01 Termination of appointment of Gary Ronald Mason as a director on 12 December 2018
09 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
02 Oct 2018 PSC01 Notification of Ricci Allan Gallagher as a person with significant control on 24 September 2018
02 Oct 2018 PSC07 Cessation of Gary Ronald Mason as a person with significant control on 24 September 2018
02 Oct 2018 AP01 Appointment of Ms Patricia Anne Gallagher as a director on 1 October 2018
02 Oct 2018 AP01 Appointment of Miss Nicola Sarah Gallagher as a director on 1 October 2018
02 Oct 2018 AP01 Appointment of Mr Patrick Gallagher as a director on 1 October 2018
02 Oct 2018 AD01 Registered office address changed from 84 Hermitage Park Grove Edinburgh EH6 8DX Scotland to 110 Lasswade Road Edinburgh EH16 6SU on 2 October 2018
03 Nov 2017 AD01 Registered office address changed from 14 Laburnum Avenue Port Seton East Lothian EH32 0UD to 84 Hermitage Park Grove Edinburgh EH6 8DX on 3 November 2017
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates