-
PEARSE DEVELOPMENTS LIMITED - 128 Main Street, 128 Main Street Lennoxtown, Glasgow, G65 7DA, United Kingdom
Company Information
- Company registration number
- SC171404
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 128 Main Street
- 128 Main Street Lennoxtown
- Glasgow
- G65 7DA 128 Main Street, 128 Main Street Lennoxtown, Glasgow, G65 7DA UK
Management
- Managing Directors
- GRANT, Thomas Joseph
- Company secretaries
- MCCORMACK, Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-01-16
- Dissolved on
- 2021-07-20
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Thomas Grant
- Mr Thomas Grant
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-01-16
- Annual Return
- Due Date: 2021-02-27
- Last Date: 2020-01-16
-
PEARSE DEVELOPMENTS LIMITED Company Description
- PEARSE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC171404. Its current trading status is "closed". It was registered 1997-01-16. It has declared SIC or NACE codes as "56302". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-01-16.It can be contacted at 128 Main Street .
Get PEARSE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pearse Developments Limited - 128 Main Street, 128 Main Street Lennoxtown, Glasgow, G65 7DA, United Kingdom
Did you know? kompany provides original and official company documents for PEARSE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-05-04) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
-
change-account-reference-date-company-previous-extended (2020-03-17) - AA01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
confirmation-statement-with-no-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
mortgage-satisfy-charge-full (2017-03-28) - MR04
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
change-person-director-company-with-change-date (2014-01-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-09-26) - AP03
-
termination-secretary-company-with-name (2013-09-26) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-09-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-31) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-23) - AR01
keyboard_arrow_right 2010
-
legacy (2010-11-04) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
change-person-director-company-with-change-date (2010-03-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
-
legacy (2009-02-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-25) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-05) - AA
-
legacy (2006-02-23) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-11-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2005-05-03) - AA
-
legacy (2005-02-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-04-26) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-01-20) - AA
-
legacy (2003-01-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-04-30) - AA
-
legacy (2002-01-18) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-01-28) - AA
-
legacy (2001-01-18) - 363s
keyboard_arrow_right 2000
-
legacy (2000-01-17) - 363s
-
accounts-with-accounts-type-full (2000-01-17) - AA
keyboard_arrow_right 1999
-
legacy (1999-01-19) - 363s
keyboard_arrow_right 1998
-
mortgage-alter-floating-charge (1998-12-24) - 466(Scot)
-
legacy (1998-12-24) - 410(Scot)
-
accounts-with-accounts-type-small (1998-12-22) - AA
-
legacy (1998-12-01) - 410(Scot)
-
legacy (1998-05-11) - 88(2)R
-
legacy (1998-02-05) - 410(Scot)
-
legacy (1998-01-19) - 363s
keyboard_arrow_right 1997
-
legacy (1997-12-22) - 88(2)R
-
legacy (1997-11-30) - 123
-
resolution (1997-11-30) - RESOLUTIONS
-
legacy (1997-11-17) - 225
-
legacy (1997-01-21) - 288b
-
incorporation-company (1997-01-16) - NEWINC