Company NamePineway Property Limited
DirectorCarolyn Inglis
Company StatusActive
Company NumberSC237742
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Previous NamePineway Products Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carolyn Inglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameGavin Inglis
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£233,649
Current Liabilities£4,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Confirmation statement made on 4 October 2020 with updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 September 2018Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ to 6 st. Colme Street Edinburgh EH3 6AD on 6 September 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Secretary's details changed for Gavin Inglis on 4 October 2013 (1 page)
4 October 2013Secretary's details changed for Gavin Inglis on 4 October 2013 (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Director's details changed for Carolyn Inglis on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Secretary's details changed for Gavin Inglis on 4 October 2013 (1 page)
4 October 2013Director's details changed for Carolyn Inglis on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Carolyn Inglis on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Director's details changed for Carolyn Inglis on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Carolyn Inglis on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Carolyn Inglis on 5 October 2009 (2 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Company name changed pineway products LIMITED\certificate issued on 13/06/08 (2 pages)
11 June 2008Company name changed pineway products LIMITED\certificate issued on 13/06/08 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 October 2005Return made up to 04/10/05; full list of members (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (2 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 October 2003Return made up to 04/10/03; full list of members (6 pages)
25 October 2003Return made up to 04/10/03; full list of members (6 pages)
1 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
1 November 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (16 pages)
4 October 2002Incorporation (16 pages)