Advanced company searchLink opens in new window

PIONEER CONTRACTORS LIMITED

Company number SC405221

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
23 Feb 2018 AD01 Registered office address changed from 1 Stewartfield Industrial Estate Edinburgh EH6 5RQ to 168 Bath Street Glasgow G2 4TP on 23 February 2018
23 Feb 2018 CO4.2(Scot) Court order notice of winding up
23 Feb 2018 4.2(Scot) Notice of winding up order
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 10
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 CH03 Secretary's details changed for Mrs Hayley Edwards on 11 August 2011
23 Apr 2015 CH01 Director's details changed for Mr Andrew Colin Edwards on 11 August 2011
23 Apr 2015 AP01 Appointment of Mrs Hayley Edwards as a director on 6 April 2015
10 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
16 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from 7 Marionville Park Edinburgh Midlothian EH7 6AR United Kingdom on 25 January 2012
11 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)