Advanced company searchLink opens in new window

COMPUTERSHARE PEP NOMINEES LIMITED

Company number SC149230

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
10 May 2019 AD01 Registered office address changed from Leven House 10, Lochside Place Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 10 May 2019
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Mar 2019 CH01 Director's details changed for Mr Nazir Sarkar on 30 January 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Dec 2017 CH01 Director's details changed for Mr Nazir Sarkar on 12 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Nazir Sarkar on 9 June 2016
02 Jun 2016 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
02 Jun 2016 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
26 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Feb 2016 CH01 Director's details changed for Mr James Terence Hood on 10 February 2016
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
01 Aug 2014 TM01 Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014
01 Aug 2014 AP01 Appointment of James Terence Hood as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2