Advanced company searchLink opens in new window

PILLS LIMITED

Company number SC271830

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 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jul 2017 TM01 Termination of appointment of Anthony John Smith as a director on 19 July 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 4 July 2015
02 Feb 2016 CH01 Director's details changed for Mr Anthony John Smith on 1 October 2015
02 Feb 2016 CH01 Director's details changed for Mr John Branson Nuttall on 1 October 2015
17 Sep 2015 AD01 Registered office address changed from Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road Newhouse Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on 17 September 2015
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,086,729
11 Dec 2014 AA01 Current accounting period extended from 11 January 2015 to 30 June 2015
08 Oct 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,086,729.00
22 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
20 May 2014 AA Accounts for a dormant company made up to 11 January 2014
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
27 Aug 2013 CH01 Director's details changed for Mr Anthony John Smith on 31 July 2013
27 Aug 2013 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2013
21 Aug 2013 TM02 Termination of appointment of Caroline Sellers as a secretary
07 Jun 2013 AA Accounts for a dormant company made up to 11 January 2013
11 Apr 2013 AD01 Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 11 April 2013
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
11 Oct 2011 AA Accounts for a dormant company made up to 11 January 2011
10 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders