PINE LAKE TITLE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-04-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-04-05

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-04-05

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
C/O FIRST SCOTTISH
ST DAVIDS HOUSE
ST DAVIDS DRIVE
DALGETY BAY
KY11 9NB

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

03/06/133 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS SAMANTHA JAYNE PLATT

View Document

07/06/127 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 12/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 12/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
FIRST SCOTTISH FORMATION
SERVICES LTD, BONNINGTON BOND
2 ANDERSON PLACE
EDINBURGH EH6 5NP

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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