Pitcairngreen
PH1 3BF
Scotland
Director Name | Craig Mowat |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Medical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burnside Park Pitcairngreen PH1 3BF Scotland |
Director Name | Eva Cathlyn Grant Mowat |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Adult & Family Case Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burnside Park Pitcairngreen PH1 3BF Scotland |
Director Name | Gillian Anne Mowat |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burnside Park Pitcairngreen PH1 3BF Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
9 February 2023 | Director's details changed for Eva Cathlyn Grant Mowat on 5 February 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with updates (6 pages) |
20 March 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 March 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|