CLASSICAL PILATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
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 |
28/07/2528 July 2025 | Change of details for Mr Donald Stuart Mcpherson as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 | Change of details for Mr Donald Stuart Mcpherson as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 | Director's details changed for Mr Donald Stuart Mcpherson on 2025-07-28 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-11 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/05/242 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-11 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/04/2225 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/02/2117 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
04/11/204 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STUART MCPHERSON / 04/11/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/03/2011 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/03/1911 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MCPHERSON |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/03/161 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 14A BERESFORD TERRACE AYR KA7 2EG |
14/06/1514 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/03/145 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/02/1227 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
19/12/1119 December 2011 | PREVEXT FROM 31/08/2011 TO 31/10/2011 |
21/11/1121 November 2011 | PREVSHO FROM 31/10/2011 TO 31/08/2011 |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR DONALD MCPHERSON |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCPHERSON |
09/03/119 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 14A BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 67 MAIN STREET AMAS(SCOTLAND) LTD AYR KA8 8BU |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCPHERSON / 11/03/2010 |
16/03/1016 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALLISON MCPHERSON / 11/02/2010 |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
26/03/0926 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | PREVSHO FROM 28/02/2009 TO 31/10/2008 |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY SARAH GRANT |
24/11/0824 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
30/09/0830 September 2008 | DIRECTOR APPOINTED MR DONALD MCPHERSON |
13/08/0813 August 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCPHERSON / 12/08/2008 |
17/01/0817 January 2008 | SECRETARY'S PARTICULARS CHANGED |
16/01/0816 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
08/05/068 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: DOONBANK COTTAGE CEDAR TERRACE DALRYMPLE AYRSHIRE KA6 6DT |
08/05/068 May 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | SECRETARY RESIGNED |
11/02/0511 February 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