Advanced company searchLink opens in new window

PICARDY ENTERPRISES LIMITED

Company number SC433174

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)
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 CH01 Director's details changed for Mr Grant Stephen Mackie on 14 July 2015
24 Jul 2015 CH01 Director's details changed for Mrs Claire Anne Mackie on 14 July 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD January 2024 under section 1088 of the Companies Act 2006
02 Feb 2015 AD01 Registered office address changed from 6 Castle Street Edinburgh EH2 3AT Scotland to 6 Castle Street Edinburgh EH2 3AT on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 6 Castle Street Edinburgh EH2 3AT on 2 February 2015
27 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
27 Oct 2014 TM02 Termination of appointment of Burnett & Reid Llp as a secretary on 27 October 2014