Advanced company searchLink opens in new window

PIPERHILL LTD.

Company number SC411747

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)
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