Company NamePink Elephant Communications Ltd
DirectorAndrew David McFarlan
Company StatusActive
Company NumberSC483465
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew David McFarlan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(6 days after company formation)
Appointment Duration9 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Giffnock
Glasgow
G46 6TA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr William McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(5 days after company formation)
Appointment Duration1 week, 6 days (resigned 19 August 2014)
RoleJournalist
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Giffnock
Glasgow
G46 6TA
Scotland
Director NameMr Bill Inglis McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(2 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 26 May 2023)
RoleJournalist
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Giffnock
Glasgow
G46 6TA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 August 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address86 Dumbreck Road
Glasgow
G41 4SN
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Second filing of Confirmation Statement dated 1 August 2023 (3 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates
  • ANNOTATION Second Filing 14/09/2023
(3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 June 2023Cessation of Bill Inglis Mcfarlan as a person with significant control on 26 May 2023 (3 pages)
5 June 2023Cessation of Andrew David Mcfarlan as a person with significant control on 26 May 2023 (3 pages)
5 June 2023Notification of Pe Holdings Ltd as a person with significant control on 26 May 2023 (4 pages)
5 June 2023Termination of appointment of Bill Inglis Mcfarlan as a director on 26 May 2023 (1 page)
10 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 201601/08/16 Statement of Capital gbp 13 (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 13
(6 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 13
(6 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 13
(6 pages)
24 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
24 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
29 August 2014Director's details changed for Mr William Mcfarlan on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr William Mcfarlan on 27 August 2014 (2 pages)
19 August 2014Termination of appointment of William Mcfarlan as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Mr William Mcfarlan as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr William Mcfarlan as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of William Mcfarlan as a director on 19 August 2014 (1 page)
7 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 12
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 12
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 12
(3 pages)
7 August 2014Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014 (2 pages)
6 August 2014Appointment of Mr William Mcfarlan as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr William Mcfarlan as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr William Mcfarlan as a director on 6 August 2014 (2 pages)
5 August 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 (1 page)
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 (1 page)
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Cosec Limited as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Cosec Limited as a director on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 (1 page)
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Cosec Limited as a secretary on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Cosec Limited as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Cosec Limited as a director on 1 August 2014 (1 page)
1 August 2014Incorporation (29 pages)
1 August 2014Incorporation (29 pages)
1 August 2014Termination of appointment of Cosec Limited as a secretary on 1 August 2014 (1 page)