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)
12 Apr 2011 TM02 Termination of appointment of Stephen Parry as a secretary
24 Mar 2011 AA Accounts made up to 11 January 2010
16 Feb 2011 AP03 Appointment of Mr Stephen Parry as a secretary
12 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
20 Apr 2010 TM01 Termination of appointment of Peter Batty as a director
08 Apr 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
08 Apr 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
08 Apr 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
03 Nov 2009 AA Accounts made up to 10 January 2009
29 Sep 2009 288a Director appointed mr peter david batty
29 Sep 2009 288b Appointment terminated director gordon farquhar
18 Sep 2009 363a Return made up to 10/08/09; full list of members
16 Apr 2009 288a Director appointed anthony john smith
07 Apr 2009 288b Appointment terminated director jonathan brocklehurst
06 Oct 2008 AA Total exemption small company accounts made up to 4 December 2007
04 Sep 2008 363a Return made up to 10/08/08; full list of members
23 May 2008 363a Return made up to 10/08/07; full list of members
27 Feb 2008 225 Curr ext from 05/12/2008 to 11/01/2009
07 Jan 2008 287 Registered office changed on 07/01/08 from: ethigen house spring burn place college milton north east kilbride G74 5NU
07 Jan 2008 288b Director resigned
07 Jan 2008 225 Accounting reference date shortened from 28/02/08 to 05/12/07
07 Jan 2008 288a New director appointed
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New director appointed