Advanced company searchLink opens in new window

PIER LAUNDRY LIMITED

Company number SC573628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
09 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
10 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
11 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2020
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
13 Jun 2019 DS02 Withdraw the company strike off application
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2018 CH01 Director's details changed for Ms Kate Macleod on 10 September 2018
10 Sep 2018 PSC04 Change of details for Ms Kate Macleod as a person with significant control on 10 September 2018
28 Aug 2018 PSC01 Notification of Kate Macleod as a person with significant control on 14 August 2017
27 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
27 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 27 August 2018
27 Apr 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
08 Mar 2018 AD01 Registered office address changed from 9a Nelson Street Edinburgh EH3 6LF United Kingdom to Pier Laundry Pier Road Scarinish Isle of Tiree Argyll PA77 6TL on 8 March 2018
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted