Advanced company searchLink opens in new window

PILGRIM CAPITAL LIMITED

Company number SC558832

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
28 Feb 2025 CS01 Confirmation statement made on 26 February 2025 with no updates
29 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Sep 2021 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 14-15 Main Street Longniddry EH32 0NF on 28 September 2021
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 PSC04 Change of details for Mr Scott Terrence Coates as a person with significant control on 26 February 2021
01 Mar 2021 PSC04 Change of details for Mrs Louise Coates as a person with significant control on 26 February 2021
01 Mar 2021 CH01 Director's details changed for Mr Scott Terrence Coates on 26 February 2021
01 Mar 2021 CH01 Director's details changed for Mrs Louise Coates on 26 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
26 Mar 2019 AP01 Appointment of Mrs Louise Coates as a director on 21 March 2019
26 Mar 2019 PSC04 Change of details for Mrs Louise Coates as a person with significant control on 21 March 2019
04 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
11 Dec 2018 AA Micro company accounts made up to 28 February 2018
11 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-27
  • GBP 360