PIETERS UK LIMITED: Filings

  • Overview

    Company NamePIETERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220123
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PIETERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Craig Anderson as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Odd Eliasen as a director on Dec 13, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019

    1 pagesAD01

    Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on May 13, 2019

    1 pagesAD01

    Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 30, 2019

    1 pagesAD01

    Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019

    1 pagesTM02

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2015

    Statement of capital on Jun 21, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jun 02, 2015

    1 pagesAD01

    Annual return made up to Jun 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Susan Margaret Cox as a director

    2 pagesAP01

    Termination of appointment of Clare White as a director

    1 pagesTM01

    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