- Company Overview for PENTLAND COMMERCIALS LIMITED (SC353727)
- Filing history for PENTLAND COMMERCIALS LIMITED (SC353727)
- People for PENTLAND COMMERCIALS LIMITED (SC353727)
- More for PENTLAND COMMERCIALS LIMITED (SC353727)
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) |
---|---|---|---|
02 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2013 | DS01 | Application to strike the company off the register | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Mar 2013 | TM01 | Termination of appointment of Laura Jane Powell as a director on 28 February 2013 | |
20 Mar 2013 | AP01 | Appointment of Mrs Linda Margaret Kennedy as a director on 30 January 2013 | |
04 Feb 2013 | AR01 |
Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
05 Dec 2012 | TM01 | Termination of appointment of Brian Jack Kennedy as a director on 30 November 2012 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 15 February 2012 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Oct 2010 | AP01 | Appointment of Brian Jack Kennedy as a director | |
29 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
20 Oct 2009 | AP01 | Appointment of Laura Jane Powell as a director | |
20 Oct 2009 | TM01 | Termination of appointment of David Douglas as a director | |
09 Oct 2009 | AP01 | Appointment of David Douglas as a director | |
07 Oct 2009 | AD01 | Registered office address changed from 8 Myers Drive Glenrothes KY7 4RS on 7 October 2009 | |
17 Sep 2009 | 288b | Appointment Terminated Director peter frankowski | |
14 Sep 2009 | 288b | Appointment Terminated Director robert john wilson | |
04 Aug 2009 | 288c | Director's Change of Particulars / robert john wilson / 04/08/2009 / HouseName/Number was: crusach, now: cruacasch | |
29 Jul 2009 | 288a | Director appointed robert john wilson | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 4 polton drive lasswade midlothian EH18 1BP |