PINEWOOD PROPERTY SCOTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

08/10/228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BEAUMONT / 17/06/2017

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BEAUMONT / 17/06/2017

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BEAUMONT / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA BEAUMONT / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JEFFREY BEAUMONT / 21/03/2019

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5654280002

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5654280001

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JEFFREY BEAUMONT / 17/06/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HODGE / 17/06/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BEAUMONT / 17/06/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BEAUMONT / 17/06/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BEAUMONT / 17/06/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JEFFREY BEAUMONT / 17/06/2017

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 3 3 PINEWOOD ROAD BOAT OF GARTEN INVERNESSSHIRE PH24 3BF SCOTLAND

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA HODGE / 17/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 53 ESSEX ROAD ESSEX ROAD EDINBURGH EH4 6LL SCOTLAND

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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