PILOT BEER LIMITED

4b Stewartfield, Edinburgh, EH6 5RQ, United Kingdom
StatusACTIVE
Company No.SC425691
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age12 years
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Aug 2022

Action Date: 19 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-19

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 05 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 29 Dec 2015

Action Date: 15 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-15

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTUBY LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11269309
Status:ACTIVE
Category:Private Limited Company

CORESCO LIMITED

C/O CONTRACT SCOTLAND LTD SCOTIA HOUSE,STIRLING,FK9 4TZ

Number:SC335840
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE PODS LTD

21 CASTLE ROAD,COLNE,BB8 7AR

Number:09315616
Status:ACTIVE
Category:Private Limited Company

GOFUSION LIMITED

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

STOCKPORT CARPET CENTRE LTD.

289 WELLINGTON ROAD SOUTH,CHESHIRE,SK2 6ND

Number:04609584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source