Advanced company searchLink opens in new window

PFHL LIMITED

Company number SC507020

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
09 May 2022 CERTNM Company name changed pitt family holdings LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
31 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Jun 2018 TM01 Termination of appointment of Sarah Louise Pitt as a director on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
01 Jun 2018 TM01 Termination of appointment of Natasha Pitt as a director on 1 June 2018
13 Nov 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 October 2017
04 Aug 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Aug 2017 PSC01 Notification of John Dunlop Pitt as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Louise Pitt as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AP01 Appointment of Mrs Louise Pitt as a director on 1 June 2016
20 Jun 2016 AP01 Appointment of Miss Natasha Pitt as a director on 1 June 2016
16 Jun 2016 AP01 Appointment of Miss Sarah Louise Pitt as a director on 1 June 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
31 May 2016 CH01 Director's details changed for Mr John Dunlop Pitt on 8 April 2016
28 Apr 2016 AD01 Registered office address changed from C/O Agripa Solutions Limited 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4AG Scotland to 5 Carlaverock Road Newlands Glasgow G43 2SA on 28 April 2016