Company NamePinza Holdings Limited
Company StatusActive
Company NumberSC629698
CategoryPrivate Limited Company
Incorporation Date7 May 2019(4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameSally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Bell Street
Dundee
DD1 1HN
Scotland

Location

Registered Address86 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Filing History

16 June 2020Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to 86 Bell Street Dundee DD1 1HN on 16 June 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
13 June 2019Appointment of Sally Ann Cameron as a director on 1 June 2019 (2 pages)
6 June 2019Appointment of Angus William Cruickshank as a director on 31 May 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 400
(3 pages)
6 June 2019Change of details for Paul David Letley as a person with significant control on 31 May 2019 (2 pages)
17 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 200
(3 pages)
7 May 2019Incorporation
Statement of capital on 2019-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)