Company NamePike's Pond Limited
DirectorsGordon Somerville Snowie and Shona Snowie
Company StatusActive
Company NumberSC433035
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Previous NameInverdunning (Pike's Pond) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Gogar Blairlogie
Stirling
FK9 5QB
Scotland
Secretary NameShona Snowie
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEast Gogar Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMrs Shona Snowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Director NameInverdunning Limited (Corporation)
StatusResigned
Appointed20 September 2012(same day as company formation)
Correspondence AddressEast Gogar Blairlogie
Stirling
FK9 5QB
Scotland

Contact

Websitewww.inverdunning.com
Email address[email protected]
Telephone01259 727600
Telephone regionAlloa

Location

Registered AddressInverdunning House, Dunning, Perth
Dunning
Perth
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

1 at £1Inverdunning LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 20 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Appointment of Mrs Shona Snowie as a director on 1 November 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
28 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 November 2018Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Inverdunning House, Dunning, Perth Dunning Perth PH2 0QG on 28 November 2018 (1 page)
28 November 2018Register inspection address has been changed from 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Inverdunning House, Dunning,Perth Dunning Perth PH2 0QG (1 page)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Termination of appointment of Inverdunning Limited as a director (1 page)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Termination of appointment of Inverdunning Limited as a director (1 page)
23 September 2013Register inspection address has been changed (1 page)
23 September 2013Register inspection address has been changed (1 page)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
17 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages)
17 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages)
20 September 2012Incorporation (23 pages)
20 September 2012Incorporation (23 pages)