Advanced company searchLink opens in new window

PIKE'S POND LIMITED

Company number SC433035

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)
31 May 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
21 Sep 2023 CH03 Secretary's details changed for Shona Snowie on 15 September 2023
21 Sep 2023 CH01 Director's details changed for Mr Gordon Somerville Snowie on 15 September 2023
21 Sep 2023 PSC04 Change of details for Mr Gordon Somerville Snowie as a person with significant control on 15 September 2023
19 May 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
16 Sep 2021 CH01 Director's details changed for Mr Gordon Somerville Snowie on 15 September 2021
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 CS01 Confirmation statement made on 20 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AP01 Appointment of Mrs Shona Snowie as a director on 1 November 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
28 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2018 AD02 Register inspection address has been changed from 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Inverdunning House, Dunning,Perth Dunning Perth PH2 0QG
28 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Nov 2018 AD01 Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Inverdunning House, Dunning, Perth Dunning Perth PH2 0QG on 28 November 2018
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates