COMPUTERSHARE PEP NOMINEES LIMITED

SC149230
EDINBURGH HOUSE 4 NORTH ST. ANDREW STREET EDINBURGH SCOTLAND EH2 1HJ

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 accounts Annual Accounts 9 Buy now
18 Mar 2019 officers Change of particulars for director (Mr Nazir Sarkar) 2 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
15 Dec 2017 officers Change of particulars for director (Mr Nazir Sarkar) 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 accounts Annual Accounts 12 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 officers Change of particulars for director (Mr Nazir Sarkar) 2 Buy now
02 Jun 2016 officers Change of particulars for secretary (Mr Llewellyn Kevan Botha) 1 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Llewellyn Kevan Botha) 2 Buy now
26 Feb 2016 accounts Annual Accounts 8 Buy now
18 Feb 2016 officers Change of particulars for director (Mr James Terence Hood) 2 Buy now
17 Nov 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 7 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
01 Aug 2014 officers Termination of appointment of director (Christopher Andrew Mills) 1 Buy now
01 Aug 2014 officers Appointment of director (James Terence Hood) 2 Buy now
01 Aug 2014 officers Termination of appointment of director (Nicholas Stuart Robert Oldfield) 1 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 annual-return Annual Return 7 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 officers Appointment of director (Mr Christopher Andrew Mills) 2 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
20 Jul 2012 officers Termination of appointment of director (Jochen Braasch) 1 Buy now
26 Mar 2012 annual-return Annual Return 7 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 officers Appointment of secretary (Mr Jonathan Dolbear) 1 Buy now
23 Feb 2011 annual-return Annual Return 8 Buy now
22 Feb 2011 officers Change of particulars for director (Mr Nicholas Stuart Robert Oldfield) 2 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 officers Termination of appointment of director (James Hood) 1 Buy now
21 Jan 2011 officers Appointment of director (Nazir Sarkar) 2 Buy now
10 Dec 2010 officers Termination of appointment of director (Christopher Morris) 1 Buy now
20 Aug 2010 officers Appointment of director (Jochen Braasch) 2 Buy now
31 Mar 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Christopher John Morris) 2 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 6 Buy now
14 Jan 2009 annual-return Return made up to 10/02/08; full list of members 5 Buy now
27 Aug 2008 officers Director's change of particulars / christopher morris / 27/08/2008 1 Buy now
28 Apr 2008 accounts Annual Accounts 6 Buy now
29 Feb 2008 officers Director appointed mr. James terence hood 1 Buy now
28 Feb 2008 officers Appointment terminated director william crosby 1 Buy now
27 Feb 2008 officers Appointment terminated director jason smith 1 Buy now
18 May 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 10/02/07; full list of members 3 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
19 May 2006 accounts Annual Accounts 5 Buy now
21 Mar 2006 annual-return Return made up to 10/02/06; full list of members 3 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
21 Mar 2006 officers New secretary appointed 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
24 Oct 2005 officers Secretary's particulars changed 1 Buy now
24 Oct 2005 officers New director appointed 1 Buy now
09 May 2005 accounts Annual Accounts 6 Buy now
10 Feb 2005 annual-return Return made up to 10/02/05; full list of members 3 Buy now
08 Jun 2004 annual-return Return made up to 22/02/04; full list of members 3 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
08 Jun 2004 officers Secretary's particulars changed 1 Buy now
28 Apr 2004 accounts Annual Accounts 6 Buy now
14 Nov 2003 officers Director's particulars changed 1 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: 8 bankhead crossway north edinburgh EH11 4BR 1 Buy now
02 Sep 2003 officers New director appointed 1 Buy now
02 Sep 2003 officers New director appointed 1 Buy now
02 Sep 2003 officers New director appointed 1 Buy now
02 Sep 2003 officers New director appointed 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
03 Apr 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
28 Mar 2003 accounts Annual Accounts 6 Buy now
20 Sep 2002 officers Secretary resigned 1 Buy now
20 Sep 2002 officers New secretary appointed 1 Buy now
15 May 2002 accounts Annual Accounts 6 Buy now
25 Feb 2002 annual-return Return made up to 22/02/02; full list of members 7 Buy now
30 Apr 2001 accounts Annual Accounts 6 Buy now
20 Mar 2001 annual-return Return made up to 22/02/01; full list of members 7 Buy now
25 Apr 2000 accounts Annual Accounts 6 Buy now
20 Mar 2000 annual-return Return made up to 22/02/00; full list of members 7 Buy now
25 Aug 1999 officers Director resigned 1 Buy now
20 Aug 1999 accounts Accounting reference date shortened from 30/09/99 to 30/06/99 1 Buy now
20 Apr 1999 address Registered office changed on 20/04/99 from: 42 st andrew square edinburgh EH2 2YE 1 Buy now
20 Apr 1999 officers Secretary resigned 1 Buy now
20 Apr 1999 officers New secretary appointed 2 Buy now
06 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 1999 accounts Annual Accounts 7 Buy now
04 Mar 1999 annual-return Return made up to 22/02/99; no change of members 6 Buy now