Company NamePidgin Perfect Limited
Company StatusDissolved
Company NumberSC393946
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities
SIC 74100Specialised design activities

Directors

Director NameMiss Rebecca Megan Thomas
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address3 Ross Street
Glasgow
G1 5AR
Scotland
Director NameMr Marc Gordon Cairns
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Ross Street
Glasgow
G1 5AR
Scotland
Director NameMr Olubamidele James Adeyemo
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address3 Ross Street
Glasgow
G1 5AR
Scotland

Contact

Websitepidginperfect.com/newSite/
Telephone0141 2264092
Telephone regionGlasgow

Location

Registered Address3 Ross Street
Glasgow
G1 5AR
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2013
Net Worth£960
Cash£5,175
Current Liabilities£7,660

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

6 April 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 May 2018Director's details changed for Mr Marc Gordon Cairns on 16 March 2018 (2 pages)
1 May 2018Director's details changed for Miss Rebecca Megan Thomas on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Olubamidele James Adeyemo as a director on 16 March 2018 (1 page)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 April 2016Director's details changed for Mr Marc Gordon Cairns on 1 April 2016 (2 pages)
11 April 2016Registered office address changed from 3rd Floor 84 Miller Street Glasgow G1 1DT to 3 Ross Street Glasgow G1 5AR on 11 April 2016 (1 page)
11 April 2016Director's details changed for Miss Rebecca Megan Thomas on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Director's details changed for Mr Olubamidele James Adeyemo on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Director's details changed for Miss Rebecca Megan Thomas on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Olubamidele James Adeyemo on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Marc Gordon Cairns on 1 April 2016 (2 pages)
11 April 2016Registered office address changed from 3rd Floor 84 Miller Street Glasgow G1 1DT to 3 Ross Street Glasgow G1 5AR on 11 April 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(5 pages)
3 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Miss Rebecca Megan Thomas on 1 October 2011 (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Miss Rebecca Megan Thomas on 1 October 2011 (2 pages)
28 February 2013Director's details changed for Miss Rebecca Megan Thomas on 1 October 2011 (2 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)