Advanced company searchLink opens in new window

PAULINE FERRY LIMITED

Company number SC415410

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
24 Jan 2023 AD01 Registered office address changed from 26 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to Unit 3 Argyll Avenue Renfrew PA4 9EB on 24 January 2023
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB to 26 Glenburn Road East Kilbride Glasgow G74 5BA on 21 January 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
30 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 AD01 Registered office address changed from Flat 14, Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB Scotland to Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from 225-1 Neilson Road Paisley Renfrewshire PA2 6PY to Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB on 17 February 2015
03 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100