PINEFIELD GLASS LIMITED

SC411160
1 PINEFIELD PARADE PINEFIELD INDUSTRIAL ESTATE ELGIN IV30 6AG

Documents

Documents
Date Category Description Pages
14 Jun 2024 accounts Annual Accounts 11 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2023 officers Change of particulars for director (Mr Jamie Edwards) 2 Buy now
15 Nov 2023 officers Change of particulars for director (Mr Martin Mcmullan) 2 Buy now
15 Nov 2023 officers Change of particulars for director (Mr Martin Charlesworth) 2 Buy now
15 Nov 2023 officers Change of particulars for director (Mrs Diane Charlesworth) 2 Buy now
15 Nov 2023 officers Change of particulars for director (Mr Jamie Edwards) 2 Buy now
08 Jun 2023 accounts Annual Accounts 11 Buy now
08 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2022 accounts Annual Accounts 10 Buy now
22 Feb 2022 officers Termination of appointment of director (John Donald Archibald) 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 officers Termination of appointment of director (Elaine Leslie) 1 Buy now
10 Jun 2021 accounts Annual Accounts 10 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 officers Change of particulars for director (Mr Martin Mcmullan) 2 Buy now
01 Jun 2020 accounts Annual Accounts 9 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 9 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 officers Appointment of director (Diane Charlesworth) 2 Buy now
03 Oct 2018 officers Appointment of director (Mr Martin Mcmullan) 2 Buy now
03 Oct 2018 officers Appointment of director (Mr Jamie Edwards) 2 Buy now
03 Oct 2018 officers Appointment of director (Mr Martin Charlesworth) 2 Buy now
03 May 2018 accounts Annual Accounts 11 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2017 capital Return of Allotment of shares 4 Buy now
26 Apr 2017 accounts Annual Accounts 8 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 8 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 8 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 officers Appointment of director (Elaine Leslie) 3 Buy now
04 Aug 2014 accounts Annual Accounts 8 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
14 Dec 2012 officers Change of particulars for director (Bryan Yule) 2 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
13 Dec 2012 officers Change of particulars for director (Bryan Yule) 2 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
20 Feb 2012 capital Return of Allotment of shares 4 Buy now
17 Feb 2012 resolution Resolution 25 Buy now
29 Dec 2011 officers Termination of appointment of director (P & W Directors Limited) 2 Buy now
16 Dec 2011 officers Termination of appointment of director (James Stark) 1 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 officers Appointment of director (Bryan Yule) 3 Buy now
29 Nov 2011 officers Appointment of director (John Donald Archibald) 3 Buy now
14 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2011 incorporation Incorporation Company 8 Buy now