PWG ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | SC472076 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 1 month, 19 days |
Jurisdiction | Scotland |
SUMMARY
PWG ENTERPRISES LIMITED is an active private limited company with number SC472076. It was incorporated 10 years, 1 month, 19 days ago, on 10 March 2014. The company address is , Banchory, AB31 5NN, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Damon Whitaker
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: Burn O Bennie Road Banchory Aberdeenshire AB31 5NN
Change date: 2019-11-20
Old address: 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change to a person with significant control
Date: 24 Apr 2019
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter William Gribble
Change date: 2018-05-30
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mr Peter William Gribble
Documents
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 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: 08 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Old address: 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN
New address: 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL
Change date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 18 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Some Companies
53 THE AVENUE,BIRMINGHAM,B45 9AL
Number: | 07600613 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A CROWN STREET,BRENTWOOD,CM14 4BA
Number: | 07736235 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCT MANAGEMENT ADVISORY SERVICES LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11784311 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OAKDENE ROAD,HEMEL HEMPSTEAD,HP3 9TS
Number: | 08961172 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1040,GLASGOW,G2 1QX
Number: | SL027785 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE WEST HOUSE RESTAURANT LIMITED
OFFICE K DUTCH BARN,CHELMSFORD,CM3 1LN
Number: | 08492496 |
Status: | ACTIVE |
Category: | Private Limited Company |