PILLS LIMITED - BEITH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-02-27 View Report
Confirmation statement. Statement with updates. 2023-08-22 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-08-15 View Report
Gazette. Gazette notice voluntary. 2023-07-25 View Report
Dissolution. Dissolution application strike off company. 2023-07-13 View Report
Accounts. Accounts type dormant. 2023-03-21 View Report
Capital. Capital statement capital company with date currency figure. 2022-09-26 View Report
Capital. Description: Statement by Directors. 2022-09-26 View Report
Insolvency. Description: Solvency Statement dated 26/09/22. 2022-09-26 View Report
Resolution. Description: Resolutions. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type dormant. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type dormant. 2021-06-17 View Report
Officers. Officer name: Miss Katherine Rebecca Jacob. Appointment date: 2021-01-29. 2021-02-09 View Report
Officers. Termination date: 2021-01-29. Officer name: Lynette Gillian Krige. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Accounts. Accounts type dormant. 2020-04-09 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mrs Lynette Gillian Krige. 2019-10-02 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mr Sebastian Hobbs. 2019-10-02 View Report
Officers. Termination date: 2019-10-01. Officer name: John Branson Nuttall. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Officers. Appointment date: 2019-04-26. Officer name: Mr Thomas Richard John Ferguson. 2019-04-26 View Report
Accounts. Accounts type dormant. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Officers. Termination date: 2017-07-19. Officer name: Anthony John Smith. 2017-07-31 View Report
Accounts. Accounts type dormant. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Officers. Change date: 2015-10-01. Officer name: Mr Anthony John Smith. 2016-02-02 View Report
Officers. Change date: 2015-10-01. Officer name: Mr John Branson Nuttall. 2016-02-02 View Report
Address. Old address: Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road Newhouse Lanarkshire ML1 5GH. New address: C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD. Change date: 2015-09-17. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Change account reference date company current extended. 2014-12-11 View Report
Officers. Officer name: Caroline Jane Sellers. Termination date: 2014-09-30. 2014-10-08 View Report
Capital. Capital allotment shares. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Accounts type dormant. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Officers. Change date: 2013-07-31. Officer name: Mr Anthony John Smith. 2013-08-27 View Report
Officers. Change date: 2013-07-31. Officer name: Mr John Branson Nuttall. 2013-08-27 View Report
Officers. Officer name: Caroline Sellers. 2013-08-21 View Report
Accounts. Accounts type dormant. 2013-06-07 View Report
Address. Old address: Robert Owen House 87 Bath Street Glasgow G2 2EE. Change date: 2013-04-11. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type dormant. 2012-07-09 View Report
Accounts. Accounts type dormant. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report