Advanced company searchLink opens in new window

PIER SOLUTIONS (INTERNATIONAL) LTD

Company number SC503291

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)
04 Jun 2024 PSC01 Notification of Raymond Andrew Gray as a person with significant control on 17 April 2024
04 Jun 2024 PSC01 Notification of Jordan Nathan Ferguson as a person with significant control on 17 April 2024
04 Jun 2024 PSC07 Cessation of James Christopher Walbrin as a person with significant control on 17 April 2024
04 Jun 2024 PSC07 Cessation of Bryan Richard Gray as a person with significant control on 15 April 2024
10 May 2024 AA Total exemption full accounts made up to 30 April 2023
29 Apr 2024 MA Memorandum and Articles of Association
29 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2024 TM01 Termination of appointment of Bryan Richard Gray as a director on 23 January 2024
26 Apr 2024 TM01 Termination of appointment of James Christopher Walbrin as a director on 15 March 2024
12 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
11 Apr 2024 TM01 Termination of appointment of Craig Mcgill as a director on 8 January 2024
21 Dec 2023 AP01 Appointment of Mr Jordan Nathan Ferguson as a director on 20 December 2023
03 Nov 2023 AD01 Registered office address changed from Level 1, Crombie House Crombie Road Aberdeen AB11 9QP Scotland to Unit 5a Tumulus Way Kintore Inverurie AB51 0TG on 3 November 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 2,262
14 Mar 2023 AA01 Current accounting period extended from 31 January 2023 to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 1,778
18 Jan 2023 AP01 Appointment of Mr Raymond Andrew Gray as a director on 13 January 2023
26 Sep 2022 CERTNM Company name changed decomm modular LTD\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,481
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
06 May 2022 AA Micro company accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,333