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)
08 May 2014 CH01 Director's details changed for Gary William Butterly on 15 April 2014
25 Nov 2013 AAMD Amended accounts made up to 31 December 2012
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
29 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
16 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 14 May 2012
16 Feb 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
12 Jan 2012 AP03 Appointment of William Joseph Butterly as a secretary
12 Jan 2012 AP01 Appointment of Gary William Butterly as a director
12 Jan 2012 AP01 Appointment of William Joseph Butterly as a director
12 Jan 2012 AP01 Appointment of Samantha Tracy Butterly as a director
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 100
24 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
22 Nov 2011 NEWINC Incorporation