Advanced company searchLink opens in new window

PEMEST PROPERTIES LIMITED

Company number SC371608

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Nov 2018 AD01 Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018
01 Sep 2017 AD01 Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 1 September 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-29
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
23 Jun 2016 MAR Re-registration of Memorandum and Articles
23 Jun 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Jun 2016 RR02 Re-registration from a public company to a private limited company
25 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 50,000
07 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
02 Dec 2015 AD01 Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015
21 Sep 2015 AP01 Appointment of Mrs Irene Robertson as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of William Daniel Macdonald as a director on 16 September 2015
23 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
23 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
17 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
03 Jun 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
28 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
21 Mar 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 BS Balance Sheet
11 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Dec 2012 MAR Re-registration of Memorandum and Articles
11 Dec 2012 AUDS Auditor's statement