PILOT BEER LIMITED
Status | ACTIVE |
Company No. | SC425691 |
Category | Private Limited Company |
Incorporated | 07 Jun 2012 |
Age | 12 years |
Jurisdiction | Scotland |
SUMMARY
PILOT BEER LIMITED is an active private limited company with number SC425691. It was incorporated 12 years ago, on 07 June 2012. The company address is 4b Stewartfield, Edinburgh, EH6 5RQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Mr Matthew Roger Johnson
Documents
Change person director company with change date
Date: 20 Jun 2023
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mr Matthew Roger Johnson
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-15
Psc name: Mr Patrick Matthew Jones
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Matthew Jones
Change date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 09 Sep 2022
Action Date: 19 Aug 2022
Category: Capital
Type: SH01
Capital : 43,887.77 GBP
Date: 2022-08-19
Documents
Resolution
Date: 30 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Aug 2022
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 26 Aug 2022
Action Date: 19 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-19
Documents
Confirmation statement with updates
Date: 12 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Capital return purchase own shares
Date: 05 Apr 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Mar 2022
Action Date: 08 Mar 2022
Category: Capital
Type: SH06
Capital : 30,502 GBP
Date: 2022-03-08
Documents
Resolution
Date: 15 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Patrick Matthew Jones
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Roger Johnson
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Patrick Matthew Jones
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Matthew Roger Johnson
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
New address: 4B Stewartfield Edinburgh EH6 5RQ
Old address: 22 Jane Street Edinburgh EH6 5HD
Change date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4256910001
Charge creation date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Capital allotment shares
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Capital : 30,502.22 GBP
Date: 2015-12-15
Documents
Capital alter shares subdivision
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-15
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Resolution
Date: 22 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Dec 2013
Action Date: 26 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-26
Capital : 30,502 GBP
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 07 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-07
Officer name: Patrick Matthew Jones
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Old address: 6a Eglinton Crescent Edinburgh Midlothian EH12 5DH
Change date: 2013-06-18
Documents
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11269309 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONTRACT SCOTLAND LTD SCOTIA HOUSE,STIRLING,FK9 4TZ
Number: | SC335840 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CASTLE ROAD,COLNE,BB8 7AR
Number: | 09315616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRIVE HUBS,PLYMOUTH,PL1 3AD
Number: | 10282495 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHCARE SOLUTION SERVICES LIMITED
C/O YOUR WORLD RECRUITMENT 5TH FLOOR, BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 09459200 |
Status: | ACTIVE |
Category: | Private Limited Company |
289 WELLINGTON ROAD SOUTH,CHESHIRE,SK2 6ND
Number: | 04609584 |
Status: | ACTIVE |
Category: | Private Limited Company |