PITSTOP (ABERDEEN) LIMITED
Status | ACTIVE |
Company No. | SC279770 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 4 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
PITSTOP (ABERDEEN) LIMITED is an active private limited company with number SC279770. It was incorporated 19 years, 4 months, 5 days ago, on 10 February 2005. The company address is 26-28 Stafford Street, Aberdeen, AB25 3UR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: 26-28 Stafford Street Aberdeen AB25 3UR
Old address: 13 Victoria Street Aberdeen AB10 1XB
Change date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stewart Fraser Forbes
Change date: 2019-01-07
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Fraser Forbes
Change date: 2019-01-07
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ernest Stewart Forbes
Change date: 2019-01-07
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ernest Stewart Forbes
Change date: 2019-01-07
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mrs Sandra Forbes
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-07
Officer name: Mrs Sandra Forbes
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mrs Sandra Forbes
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-30
Charge number: SC2797700002
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Stewart Forbes
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Ernest Forbes
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Forbes
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from 13 bictoria street aberdeen AB10 1XB
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: 55-57 west high street inverurie AB51 3QQ
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: 55 west high street inverurie AB51 3QQ
Documents
Legacy
Date: 04 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/06/06
Documents
Legacy
Date: 20 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/02/05--------- £ si 2998@1=2998 £ ic 2/3000
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 DERONDA ROAD FREEHOLD LIMITED
FIRST FLOOR FLAT 15 DERONDA ROAD,LONDON,SE24 9BQ
Number: | 08504999 |
Status: | ACTIVE |
Category: | Private Limited Company |
DG ACCOUNTING SERVICES LIMITED
THE STABLES 26 WESTGATE,BARNSLEY,S71 2DJ
Number: | 11537446 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRAMBLE DRIVE,NOTTINGHAM,NG3 6NE
Number: | 10141274 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADERS IN FASHION ENTERPRISE LIMITED
63 THORNBURY ROAD,,SW2 4DB
Number: | 05662490 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ANTHONY ROAD,LONDON,SE25 5HB
Number: | 09659084 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 KILBURN HIGH ROAD,LONDON,NW6 2DG
Number: | 11758698 |
Status: | ACTIVE |
Category: | Private Limited Company |