PIPERHILL LTD.

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Gary William Butterly as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 6 Piperhill Ayr KA7 4XB on 2023-10-31

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

03/05/233 May 2023 Director's details changed for Gary William Butterly on 2023-05-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-11-30

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TRACY BUTTERLY / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH BUTTERLY / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM BUTTERLY / 04/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 FIRST GAZETTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1716 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM BUTTERLY

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM BUTTERLY / 15/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TRACY BUTTERLY / 15/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH BUTTERLY / 15/05/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BUTTERLY / 15/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM BUTTERLY / 15/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TRACY BUTTERLY / 15/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM BUTTERLY / 15/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH BUTTERLY / 15/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM

View Document

16/02/1216 February 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED GARY WILLIAM BUTTERLY

View Document

12/01/1212 January 2012 SECRETARY APPOINTED WILLIAM JOSEPH BUTTERLY

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED SAMANTHA TRACY BUTTERLY

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED WILLIAM JOSEPH BUTTERLY

View Document

30/12/1130 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

22/11/1122 November 2011 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