PANTOMIME (SCOTTISH) GP 2 LIMITED: Filings
Overview
| Company Name | PANTOMIME (SCOTTISH) GP 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302025 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PANTOMIME (SCOTTISH) GP 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Andrew William Guille as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Cessation of Simon Bernard Cresswell as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dieudonne Sebahunde as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gordon James Purvis as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Ronald Whittingham as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Babbe as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Bob Guilbert as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Registered office address changed from Brodies Llp Capital Square Brodies Llp Capital Square 58 Morrison Street Edinburgh Scotland EH3 8BP Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 14, 2022 | 1 pages | AD01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Brodies Llp Capital Square Brodies Llp Capital Square 58 Morrison Street Edinburgh Scotland EH3 8BP on Feb 11, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||
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