CLASSICAL PILATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 Registered office address changed from 8 Miller Road Ayr Ayrshire KA7 2AY United Kingdom to 4th Floor Atlantic House 1a Cadogan Street Glasgow G2 6QE on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Donald Stuart Mcpherson as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Donald Stuart Mcpherson as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 Director's details changed for Mr Donald Stuart Mcpherson on 2025-07-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STUART MCPHERSON / 04/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCPHERSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 14A BERESFORD TERRACE AYR KA7 2EG

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PREVEXT FROM 31/08/2011 TO 31/10/2011

View Document

21/11/1121 November 2011 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DONALD MCPHERSON

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCPHERSON

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 14A BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 67 MAIN STREET AMAS(SCOTLAND) LTD AYR KA8 8BU

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCPHERSON / 11/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALLISON MCPHERSON / 11/02/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY SARAH GRANT

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR DONALD MCPHERSON

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCPHERSON / 12/08/2008

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: DOONBANK COTTAGE CEDAR TERRACE DALRYMPLE AYRSHIRE KA6 6DT

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 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