Advanced company searchLink opens in new window

PANTOMIME (SCOTTISH) GP 2 LIMITED

Company number SC302025

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jun 2023 PSC08 Notification of a person with significant control statement
12 Jun 2023 PSC07 Cessation of Andrew William Guille as a person with significant control on 12 June 2023
12 Jun 2023 PSC07 Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on 12 June 2023
12 Jun 2023 PSC07 Cessation of Simon Bernard Cresswell as a person with significant control on 12 June 2023
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
29 Dec 2022 TM01 Termination of appointment of Dieudonne Sebahunde as a director on 16 December 2022
29 Dec 2022 TM01 Termination of appointment of Gordon James Purvis as a director on 16 December 2022
29 Dec 2022 TM01 Termination of appointment of James Ronald Whittingham as a director on 16 December 2022
29 Dec 2022 AP01 Appointment of Mr Mark Babbe as a director on 16 December 2022
29 Dec 2022 AP01 Appointment of Mr Bob Guilbert as a director on 16 December 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Feb 2022 AD01 Registered office address changed from Brodies Llp Capital Square Brodies Llp Capital Square 58 Morrison Street Edinburgh Scotland EH3 8BP Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022
11 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Brodies Llp Capital Square Brodies Llp Capital Square 58 Morrison Street Edinburgh Scotland EH3 8BP on 11 February 2022
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jan 2019 PSC01 Notification of Andrew William Guille as a person with significant control on 31 December 2018
18 Jan 2019 PSC07 Cessation of David Payne Staples as a person with significant control on 31 December 2018