- Company Overview for PIPERHILL LTD. (SC411747)
- Filing history for PIPERHILL LTD. (SC411747)
- People for PIPERHILL LTD. (SC411747)
- Charges for PIPERHILL LTD. (SC411747)
- More for PIPERHILL LTD. (SC411747)
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) |
---|---|---|---|
06 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Gary William Butterly as a director on 30 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
31 Oct 2023 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 6 Piperhill Ayr KA7 4XB on 31 October 2023 | |
18 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
03 May 2023 | CH01 | Director's details changed for Gary William Butterly on 3 May 2023 | |
25 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr William Joseph Butterly on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Samantha Tracy Butterly on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Gary William Butterly on 4 June 2020 | |
12 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 December 2016 | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 168 Bath Street Glasgow G2 4TP on 19 November 2018 | |
16 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |