PIGGOT'S JOINERY SERVICES LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 2024-12-09

View Document

02/12/242 December 2024 Resolutions

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Change of details for Mr Simon Piggot as a person with significant control on 2023-03-13

View Document

10/03/2310 March 2023 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 2023-03-10

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2017

View Document

28/12/1728 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED PIGGOT'S BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/14

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1315 January 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED PIGGOT'S JOINERY SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PIGGOT / 31/10/2011

View Document

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORAIG PIGGOT / 31/10/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAIG PIGOT / 31/10/2010

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED SIMON PIGGOT

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MORAIG PIGOT

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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