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)
02 Sep 2003 288a New director appointed
02 Sep 2003 288a New director appointed
02 Sep 2003 288a New director appointed
02 Sep 2003 288a New director appointed
02 Sep 2003 288b Director resigned
02 Sep 2003 288b Director resigned
03 Apr 2003 363s Return made up to 22/02/03; full list of members
28 Mar 2003 AA Accounts for a dormant company made up to 30 June 2002
20 Sep 2002 288b Secretary resigned
20 Sep 2002 288a New secretary appointed
15 May 2002 AA Accounts for a dormant company made up to 30 June 2001
25 Feb 2002 363s Return made up to 22/02/02; full list of members
30 Apr 2001 AA Accounts for a dormant company made up to 30 June 2000
20 Mar 2001 363s Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Apr 2000 AA Accounts for a dormant company made up to 30 June 1999
20 Mar 2000 363s Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 Aug 1999 288b Director resigned
20 Aug 1999 225 Accounting reference date shortened from 30/09/99 to 30/06/99
20 Apr 1999 287 Registered office changed on 20/04/99 from: 42 st andrew square edinburgh EH2 2YE
20 Apr 1999 288b Secretary resigned
20 Apr 1999 288a New secretary appointed
06 Apr 1999 CERTNM Company name changed rbs pep nominees LIMITED\certificate issued on 06/04/99
29 Mar 1999 CERTNM Company name changed rbs pep nominees LIMITED\certificate issued on 29/03/99
17 Mar 1999 AA Accounts for a dormant company made up to 30 September 1998
04 Mar 1999 363a Return made up to 22/02/99; no change of members