Company NamePincerna Limited
DirectorsAllen Butler and Sheena Christine Stewart
Company StatusActive
Company NumberSC244795
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Allen Butler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address122 Crown Street
Aberdeen
Aberdeenshire
AB11 6HJ
Scotland
Director NameMs Sheena Christine Stewart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address122 Crown Street
Aberdeen
Aberdeenshire
AB11 6HJ
Scotland
Secretary NameMr Allen Butler
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address122 Crown Street
Aberdeen
Aberdeenshire
AB11 6HJ
Scotland

Location

Registered Address4 Dee Place, Aberdeen
4 Dee Place
Aberdeen
AB11 6EF
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2013
Net Worth£101,794
Cash£8,237
Current Liabilities£141,753

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

26 April 2012Delivered on: 3 May 2012
Satisfied on: 10 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor of the property known as 4 dee place, aberdeen, title number ABN58580.
Fully Satisfied
29 March 2006Delivered on: 31 March 2006
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

15 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Sheena Christine Stewart on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Allen Butler on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Allen Butler on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Sheena Christine Stewart on 27 February 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 27/02/04; full list of members (7 pages)
19 February 2004Return made up to 27/02/04; full list of members (7 pages)
19 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Incorporation (10 pages)
27 February 2003Incorporation (10 pages)