PENTLAND RENOVATIONS LTD
Status | ACTIVE |
Company No. | SC488784 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
PENTLAND RENOVATIONS LTD is an active private limited company with number SC488784. It was incorporated 9 years, 7 months, 22 days ago, on 13 October 2014. The company address is 20 Lochend Butterfly Way, Edinburgh, EH7 5BF, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolution voluntary strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emanuel Michalowski
Notification date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: 20 Lochend Butterfly Way Edinburgh EH7 5BF
Change date: 2018-06-12
Old address: 378 Gorgie Road Edinburgh Midlothian EH11 2RQ
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Wojciech Franciszek Berhel
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Emanuel Michalowski
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wojciech Berhel
Cessation date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wojciech Franciszek Berhel
Appointment date: 2017-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Jacek Kowalczyk
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Old address: 372 Gorgie Road Edinburgh Midlothian EH11 2RQ Scotland
Change date: 2015-11-11
New address: 378 Gorgie Road Edinburgh Midlothian EH11 2RQ
Documents
Some Companies
17 ST. JAMES STREET,KING'S LYNN,PE30 5DA
Number: | 05801834 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GERALDINE COURT,LONDON,NW4 4XN
Number: | 11539675 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH VIEW,EAST CHALLOW,OX12 9RS
Number: | 10693273 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND HANGAR LONG BORDER ROAD,STANSTED,CM24 1RE
Number: | 10487887 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 WINCKLEY COURT,PRESTON,PR1 8BU
Number: | 04323170 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TEMPLETON PROPERTY DEVELOPMENT LIMITED
TITANIC SUITES,BELFAST,BT2 8FE
Number: | NI616287 |
Status: | ACTIVE |
Category: | Private Limited Company |