PGP (UK) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

30/11/2330 November 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Brandon Cross on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Jason Phillip Conley on 2023-11-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Auditor's resignation

View Document

03/05/233 May 2023 Director's details changed for Brandon Cross on 2023-05-03

View Document

03/04/233 April 2023 Director's details changed for Brandon Cross on 2023-03-31

View Document

03/02/233 February 2023 Appointment of Brandon Cross as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Robert Christopher Crisci as a director on 2023-02-01

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-21

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

18/01/1818 January 2018 AUDITOR'S RESIGNATION

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG ROSS

View Document

19/05/1519 May 2015 SECRETARY APPOINTED JOHN BIGNALL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE EPPLEN

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MIKE FREDERICK EPPLEN

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MR CRAIG JOSEPH ROSS

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA WESTWOOD

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHSTEIN

View Document

25/10/1225 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAY ROTHSTEIN / 25/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DEC MORT/CHARGE *****

View Document

21/06/0521 June 2005 S366A DISP HOLDING AGM 31/03/05

View Document

21/06/0521 June 2005 S386 DISP APP AUDS 31/03/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 S252 DISP LAYING ACC 20/11/97

View Document

08/12/978 December 1997 S386 DISP APP AUDS 20/11/97

View Document

08/12/978 December 1997 S366A DISP HOLDING AGM 20/11/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 PARTIC OF MORT/CHARGE *****

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/93

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 NC INC ALREADY ADJUSTED 19/04/93

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/07/9125 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information