Company NamePisgah Limited
Company StatusDissolved
Company NumberSC234994
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Jonathan Robert Mitchell Henson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRysland
Mount Tabor Road
Perth
PH2 7DE
Scotland
Director NameMr Richard John Stirling-Aird
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKippenrait
Sherifmuir
Dunblane
Perthshire
FK15 0LP
Scotland
Secretary NameMr Jonathan Robert Mitchell Henson
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRysland
Mount Tabor Road
Perth
PH2 7DE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEarn House Broxden Business Park
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (3 pages)
18 October 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
5 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Registered office address changed from 55 York Place Perth PH2 8EH to Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 55 York Place Perth PH2 8EH to Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA on 8 August 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Richard Stirling-Aird on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Richard Stirling-Aird on 21 July 2010 (2 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 August 2009Return made up to 21/07/09; full list of members (3 pages)
6 August 2009Return made up to 21/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 September 2008Return made up to 21/07/08; no change of members (7 pages)
9 September 2008Return made up to 21/07/08; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Return made up to 21/07/07; no change of members (7 pages)
24 October 2007Return made up to 21/07/07; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 October 2006Return made up to 21/07/06; full list of members (7 pages)
31 October 2006Return made up to 21/07/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 July 2005Return made up to 21/07/05; full list of members (7 pages)
25 July 2005Return made up to 21/07/05; full list of members (7 pages)
29 October 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 August 2003Return made up to 06/08/03; full list of members (7 pages)
22 August 2003Return made up to 06/08/03; full list of members (7 pages)
28 January 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
28 January 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)