Company NamePipistrelle Limited
DirectorsRichard Gareth John Winchester and Brian Atholl Murray
Company StatusActive
Company NumberSC202294
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Gareth John Winchester
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary NameSheila Winchester
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameDr Brian Atholl Murray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Old Rayne
Insch
Abedeenshire
AB52 6RY
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed22 February 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 April 2007)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitepipistrelle.co.uk
Telephone01464 851613
Telephone regionInsch

Location

Registered AddressThe Old Schoolhouse
Old Rayne
Insch
Abedeenshire
AB52 6RY
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

50 at £1Richard Gareth John Winchester
50.00%
Ordinary
50 at £1Sheila Winchester
50.00%
Ordinary

Financials

Year2014
Net Worth£608
Cash£1,886
Current Liabilities£3,124

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
16 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
23 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Director's details changed for Dr Brian Atholl Murray on 31 March 2013 (2 pages)
17 December 2013Director's details changed for Dr Brian Atholl Murray on 31 March 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Richard Gareth John Winchester on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Dr Brian Atholl Murray on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Brian Atholl Murray on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Gareth John Winchester on 12 January 2010 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Director's change of particulars / brian murray / 01/12/2008 (1 page)
16 December 2008Director's change of particulars / brian murray / 01/12/2008 (1 page)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2007Registered office changed on 16/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
16 April 2007Registered office changed on 16/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 December 2006Return made up to 13/12/06; full list of members (3 pages)
20 December 2006Return made up to 13/12/06; full list of members (3 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 January 2006Return made up to 13/12/05; full list of members (3 pages)
13 January 2006Return made up to 13/12/05; full list of members (3 pages)
6 January 2005Return made up to 13/12/04; full list of members (6 pages)
6 January 2005Return made up to 13/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 January 2004Return made up to 13/12/03; full list of members (6 pages)
24 January 2004Return made up to 13/12/03; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Return made up to 13/12/02; full list of members (6 pages)
21 January 2003Return made up to 13/12/02; full list of members (6 pages)
21 January 2003New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the old schoolhouse old rayne insch aberdeenshire AB52 6RY (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the old schoolhouse old rayne insch aberdeenshire AB52 6RY (1 page)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2000New director appointed (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Secretary resigned (2 pages)
29 December 1999Secretary resigned (2 pages)
29 December 1999Accounting reference date extended from 31/12/00 to 31/05/01 (2 pages)
29 December 1999Accounting reference date extended from 31/12/00 to 31/05/01 (2 pages)
29 December 1999Director resigned (2 pages)
13 December 1999Incorporation (16 pages)
13 December 1999Incorporation (16 pages)