Company NamePillow Property Partners Ltd
DirectorScott Weir
Company StatusActive
Company NumberSC521060
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameScott Weir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 Kyle Street
Ayr
KA7 1RZ
Scotland

Location

Registered AddressUnit 6 The Claremont Centre
15-45 Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

18 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Registered office address changed from Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland to Unit B5 Drybridge Road Dundonald Kilmarnock KA2 9BE on 6 February 2020 (1 page)
11 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 August 2017Registered office address changed from 60 Kyle Street Ayr KA7 1RZ United Kingdom to Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock KA2 9AE on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 60 Kyle Street Ayr KA7 1RZ United Kingdom to Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock KA2 9AE on 29 August 2017 (1 page)
23 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
23 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
10 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
(27 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
(27 pages)