Advanced company searchLink opens in new window

PETER WERTH LIMITED

Company number SC059582

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)
25 Oct 2023 AA Accounts for a dormant company made up to 28 January 2023
20 Oct 2023 AP01 Appointment of Mr Dominic James Platt as a director on 16 October 2023
17 Oct 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
30 May 2023 AD01 Registered office address changed from Suite 20, 196 Rose Street Edinburgh Midlothian EH2 4AT to C/O Tiso Edinburgh Outdoor Experience 41 Commercial Street Leith Edinburgh EH6 6JD on 30 May 2023
27 Apr 2023 AP03 Appointment of Theresa Casey as a secretary on 11 April 2023
27 Apr 2023 TM02 Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023
03 Nov 2022 AA Accounts for a dormant company made up to 29 January 2022
19 Oct 2022 AP03 Appointment of Nirma Cassidy as a secretary on 7 October 2022
19 Oct 2022 AP01 Appointment of Régis Schultz as a director on 7 October 2022
19 Oct 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 7 October 2022
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
04 Oct 2022 TM02 Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 30 January 2021
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 1 February 2020
04 Feb 2020 AD01 Registered office address changed from C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH to Suite 20, 196 Rose Street Edinburgh Midlothian EH2 4AT on 4 February 2020
16 Oct 2019 AA Accounts for a dormant company made up to 2 February 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
03 Dec 2018 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH on 3 December 2018
07 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 3 February 2018