PEAR TREE HOUSE (EDINBURGH) LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/02/2414 February 2024 Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on 2024-02-14

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

19/07/2119 July 2021 Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 2021-07-19

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

15/06/2115 June 2021 Termination of appointment of Thomas Fleming Laing as a director on 2021-06-02

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA GRYCUK / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEME ARNOTT / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUNE DOYLE / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH MICHAEL DOYLE / 18/11/2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH MICHAEL DOYLE / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR THOMAS FLEMING LAING

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 EXEMPTION FROM APPOINTING AUDITORS 15/01/93

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 17-23 CALTON ROAD EDINBURGH EH8 8DL

View Document

05/10/935 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 15 UNION STREET EDINBURGH EH1 3LT

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 28/10/90

View Document

01/10/911 October 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 29/10/89

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 06/11/88; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/10/88

View Document

04/02/884 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: 19 YORK PLACE EDINBURGH EH1 3EL

View Document

18/01/8818 January 1988 COMPANY NAME CHANGED YORK PLACE (NO. 100) LIMITED CERTIFICATE ISSUED ON 19/01/88

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 120188

View Document

18/09/8718 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information