PILMUIR LOCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2025-02-28 |
02/03/252 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
02/12/202 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
25/09/1925 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
26/03/1826 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/09/1728 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/02/1623 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/02/1525 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY FIONA PURVES |
02/03/122 March 2012 | SECRETARY APPOINTED MR ADAM INGLIS ARMSTRONG |
02/03/122 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA PURVES / 18/12/2010 |
04/03/114 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARETH WOOD / 18/02/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM PILMUIR HOUSE PILMUIR ROAD GLASGOW G77 6PS |
03/11/083 November 2008 | LOCATION OF DEBENTURE REGISTER |
03/11/083 November 2008 | LOCATION OF REGISTER OF MEMBERS |
19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY KIM FITZSIMMONS |
10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS FITZSIMMONS |
10/04/0810 April 2008 | APPOINTMENT TERMINATE, DIRECTOR KIM FITZSIMMONS LOGGED FORM |
10/04/0810 April 2008 | DIRECTOR APPOINTED ANTHONY GARETH WOOD |
10/04/0810 April 2008 | SECRETARY APPOINTED FIONA PURVES |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O PATERSON & CO 223 AYR ROAD, NEWTON MEARNS GLASGOW EAST RENFREWSHIRE G77 6AH |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/09/076 September 2007 | RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: PATERSON & CO., 223 AYR ROAD NEWTON MEARNS GLASGOW G77 6AH |
22/03/0522 March 2005 | NEW SECRETARY APPOINTED |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | DIRECTOR RESIGNED |
16/02/0516 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