PANCAKE PLACE LIMITED (THE): Filings
Overview
| Company Name | PANCAKE PLACE LIMITED (THE) |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC065276 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PANCAKE PLACE LIMITED (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Registered office address changed from 15 Rose Terrace Perth PH1 5HA Scotland to Opus Restructuring Lp 9 George Square Glasgow G2 1QQ on Jul 02, 2025 | 3 pages | AD01 | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 15 Rose Terrace Perth PH1 5HA | 1 pages | AD02 | ||
Register(s) moved to registered office address 15 Rose Terrace Perth PH1 5HA | 1 pages | AD04 | ||
Previous accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Notification of Tartan Thistle Property Ltd as a person with significant control on Dec 14, 2023 | 2 pages | PSC02 | ||
Cessation of Dunnalan Enterprises Limited as a person with significant control on Dec 14, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Skea Blain Ross as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angela Martha Dunn as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to 15 Rose Terrace Perth PH1 5HA on Dec 15, 2023 | 1 pages | AD01 | ||
Termination of appointment of Angela Martha Dunn as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||
Termination of appointment of Euan Cameron Dunn as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 26, 2021 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from 22 King Edward Street Perth Tayside PH1 5UT Scotland to Commerce House South Street Elgin Moray IV30 1JE | 1 pages | AD02 | ||
Notification of Dunnalan Enterprises Limited as a person with significant control on Dec 20, 2021 | 2 pages | PSC02 | ||
Cessation of Angela Martha Dunn as a person with significant control on Dec 20, 2021 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0