Advanced company searchLink opens in new window

JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED

Company number SC533193

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)
01 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
01 May 2018 PSC04 Change of details for Mrs Lynne Sara Pirrie as a person with significant control on 27 April 2018
01 May 2018 PSC04 Change of details for Mr John Syme Pirrie as a person with significant control on 27 April 2018
30 Apr 2018 CH01 Director's details changed for Mrs Lynne Sara Pirrie on 27 April 2018
30 Apr 2018 CH01 Director's details changed for Mr John Syme Pirrie on 27 April 2018
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 221 West George Street Glasgow G2 2nd on 25 April 2017
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 600
05 Dec 2016 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 29 November 2016
05 Dec 2016 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 29 November 2016
05 Dec 2016 AP01 Appointment of John Syme Pirrie as a director on 29 November 2016