Company NamePink Poodle Limited
DirectorTracy Ann Marie Kinnaird
Company StatusActive
Company NumberSC237375
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Tracy Ann Marie Kinnaird
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address5 - 21 Cresswell Lane
Glasgow
G12 8AA
Scotland
Secretary NameWinnifred Dunn
NationalityBritish
StatusCurrent
Appointed04 May 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address34 Rhindmuir Road
Swinton
Glasgow
G69 6AZ
Scotland
Secretary NameWilliam Blane
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address116 Blairbeth Road
Burnside
Glasgow
G73 5BT
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.pinkpoodleboutique.co.uk/
Telephone0141 3573344
Telephone regionGlasgow

Location

Registered Address5 - 21 Cresswell Lane
Glasgow
G12 8AA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Tracy Anne Marie Kinnaird
100.00%
Ordinary

Financials

Year2014
Net Worth£107,049
Cash£32,514
Current Liabilities£17,732

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

25 October 2002Delivered on: 30 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 February 2018Registered office address changed from C/O Gtw 45 James Watt Street Glasgow G2 8NF Scotland to 5 - 21 Cresswell Lane Glasgow G12 8AA on 15 February 2018 (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from 181-183 Byres Road Hillhead Glasgow G12 8TS to C/O Gtw 45 James Watt Street Glasgow G2 8NF on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 181-183 Byres Road Hillhead Glasgow G12 8TS to C/O Gtw 45 James Watt Street Glasgow G2 8NF on 5 October 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
29 July 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2013Director's details changed for Tracy Ann Marie Kinnaird on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Tracy Ann Marie Kinnaird on 16 April 2013 (2 pages)
29 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 September 2010Director's details changed for Tracy Ann Marie Kinnaird on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Tracy Ann Marie Kinnaird on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Tracy Ann Marie Kinnaird on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 October 2007Return made up to 26/09/07; no change of members (6 pages)
8 October 2007Return made up to 26/09/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 November 2005Return made up to 26/09/05; full list of members (6 pages)
10 November 2005Return made up to 26/09/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 26/09/04; full list of members (6 pages)
3 November 2004Return made up to 26/09/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 May 2004New secretary appointed (1 page)
24 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 December 2003Return made up to 26/09/03; full list of members (6 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Return made up to 26/09/03; full list of members (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
29 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
8 October 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
26 September 2002Incorporation (17 pages)
26 September 2002Incorporation (17 pages)