Advanced company searchLink opens in new window

PENCRAIG ASSOCIATES LIMITED

Company number SC324840

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)
18 Dec 2023 AA Micro company accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
13 Apr 2022 AD01 Registered office address changed from 1st Floor 45 Frederick Street Edinburgh EH2 1EP Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 13 April 2022
22 Nov 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
30 Mar 2017 AD01 Registered office address changed from 37 (2F1) George Street Edinburgh EH1 2HN to 1st Floor 45 Frederick Street Edinburgh EH2 1EP on 30 March 2017
21 Feb 2017 AA Micro company accounts made up to 30 June 2016
10 Jan 2017 CH01 Director's details changed for Mr Stephen Michael Gill on 9 January 2017
20 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
17 Mar 2016 AA Micro company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
08 Apr 2015 CH01 Director's details changed for Mr Stephen Michael Gill on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015
19 Mar 2015 AA Micro company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1