PENDRICH ROPE ACCESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from 78-82 Carnethie Street Rosewell Midlothian EH24 9AW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-07-30 |
30/07/2530 July 2025 New | Resolutions |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
12/11/2412 November 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
03/07/243 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
15/08/2315 August 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
13/06/2313 June 2023 | |
13/06/2313 June 2023 | |
13/06/2313 June 2023 | |
13/06/2313 June 2023 | Audit exemption subsidiary accounts made up to 2022-04-02 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
01/06/231 June 2023 | |
01/06/231 June 2023 | |
03/01/233 January 2023 | Termination of appointment of Mark Ian Watford as a director on 2022-12-31 |
10/12/2110 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
28/07/2028 July 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR ADAM JOHN COATES |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
16/05/1916 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/04/1830 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
21/12/1621 December 2016 | CURRSHO FROM 03/01/2017 TO 31/12/2016 |
15/12/1615 December 2016 | FULL ACCOUNTS MADE UP TO 03/01/16 |
03/10/163 October 2016 | PREVSHO FROM 30/04/2016 TO 03/01/2016 |
03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
13/01/1613 January 2016 | ALTER ARTICLES 12/10/2015 |
13/01/1613 January 2016 | ARTICLES OF ASSOCIATION |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/11/1512 November 2015 | ALTER ARTICLES 12/10/2015 |
18/07/1518 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/06/1515 June 2015 | DIRECTOR APPOINTED MR MARK IAN WATFORD |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, SECRETARY NICOLA PERFECT |
15/06/1515 June 2015 | SECRETARY APPOINTED ADAM JOHN COATES |
15/06/1515 June 2015 | DIRECTOR APPOINTED MRS SALLY ANN BEDFORD |
15/06/1515 June 2015 | DIRECTOR APPOINTED PAUL WILLIAM TEASDALE |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK PERFECT |
05/06/155 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/08/148 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/08/1319 August 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/06/1129 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/06/1023 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
19/01/0819 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
12/10/0612 October 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | PARTIC OF MORT/CHARGE ***** |
14/09/0514 September 2005 | NEW SECRETARY APPOINTED |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company