Advanced company searchLink opens in new window

PLEIAD DEVICES LIMITED

Company number SC324501

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)
24 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2014 4.26(Scot) Return of final meeting of voluntary winding up
26 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2012 AP03 Appointment of Cristiano Daolio as a secretary on 31 May 2012
27 Jun 2012 AP01 Appointment of Oriana Maria Zerbini as a director on 31 May 2012
27 Jun 2012 AP01 Appointment of Cristiano Daolio as a director on 31 May 2012
27 Jun 2012 TM02 Termination of appointment of Edward Elworthy as a secretary on 31 May 2012
27 Jun 2012 TM01 Termination of appointment of Helen Anne Colquhoun as a director on 31 May 2012
27 Jun 2012 TM01 Termination of appointment of Edward Elworthy as a director on 31 May 2012
22 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 50,000
07 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 SH08 Change of share class name or designation
28 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2012 SH08 Change of share class name or designation
28 Feb 2012 CC04 Statement of company's objects
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from Balmoral Suite Royal British House Leonard Street Perth PH2 8HA on 23 June 2010
25 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
22 Jun 2009 363a Return made up to 29/05/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association