PILTON RETREAT

Register to unlock more data on OkredoRegister

PILTON RETREAT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC300306

Incorporation date

05/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Baird Road, Ratho, Newbridge, Edinburgh, Lothians EH28 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for voluntary strike-off
dot icon02/12/2020
Application to strike the company off the register
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/06/2020
Termination of appointment of Janet Mary Smith Davie as a director on 2020-05-24
dot icon14/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Appointment of Ms Gail Jenkinson as a director on 2019-06-11
dot icon07/05/2019
Termination of appointment of Joyce Jane Forsyth as a director on 2019-05-03
dot icon07/04/2019
Director's details changed for Frances Durie on 2019-04-07
dot icon07/04/2019
Director's details changed for Frances Durie on 2019-04-07
dot icon07/04/2019
Director's details changed for Alexander Scott Marshall on 2019-04-07
dot icon07/04/2019
Director's details changed for Maureen Mary Scott on 2019-04-07
dot icon07/04/2019
Director's details changed for Janet Mary Smith Davie on 2019-04-07
dot icon07/04/2019
Director's details changed for Tracey Davina Berry on 2019-04-07
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon05/04/2019
Director's details changed for Frances Durie on 2019-02-15
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon23/08/2017
Appointment of Mr Allan George Hosey as a director on 2017-08-16
dot icon23/08/2017
Termination of appointment of Georgina Alsayad Ahmed as a director on 2017-08-16
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Termination of appointment of Lynda Margaret Mcanna as a director on 2017-06-13
dot icon03/07/2017
Termination of appointment of Amanda Dawn Fotheringhame as a director on 2017-06-13
dot icon03/07/2017
Termination of appointment of Frances Brock as a director on 2017-06-13
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon19/02/2017
Director's details changed for Dr Brenda Robson on 2016-11-10
dot icon04/07/2016
Appointment of Dr Brenda Robson as a secretary on 2016-06-14
dot icon04/07/2016
Director's details changed for Brendan Creaney on 2016-06-14
dot icon04/07/2016
Termination of appointment of Amanda Dawn Fotheringhame as a secretary on 2016-06-14
dot icon25/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-01 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Termination of appointment of Elizabeth Muirhead Gay as a director on 2015-06-09
dot icon03/04/2015
Annual return made up to 2015-04-01 no member list
dot icon18/08/2014
Appointment of Ms Joyce Jane Forsyth as a director on 2014-06-10
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-04-01 no member list
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Appointment of Ms Georgina Alsayad Ahmed as a director
dot icon04/07/2013
Appointment of Mr Irvine Alexander Wright as a director
dot icon04/07/2013
Appointment of Ms Amanda Dawn Fotheringhame as a secretary
dot icon04/07/2013
Termination of appointment of Helen Anderson as a director
dot icon04/07/2013
Termination of appointment of Frances Brock as a secretary
dot icon15/05/2013
Annual return made up to 2013-04-01 no member list
dot icon05/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-01 no member list
dot icon29/06/2011
Termination of appointment of Karen Cunningham as a director
dot icon22/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-01 no member list
dot icon17/01/2011
Appointment of Frances Brock as a secretary
dot icon17/01/2011
Termination of appointment of Elizabeth Gay as a secretary
dot icon17/01/2011
Termination of appointment of Davina Hogg as a director
dot icon17/01/2011
Termination of appointment of Kathleen Asher as a director
dot icon27/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-04-01 no member list
dot icon25/04/2010
Director's details changed for Lynda Margaret Mcanna on 2010-04-01
dot icon25/04/2010
Director's details changed for Janet Mary Smith Davie on 2010-04-01
dot icon25/04/2010
Director's details changed for Davina Mcdonald Hogg on 2010-04-01
dot icon25/04/2010
Director's details changed for Brendan Creaney on 2010-04-01
dot icon25/04/2010
Director's details changed for Amanda Dawn Fotheringhame on 2010-04-01
dot icon25/04/2010
Director's details changed for Maureen Mary Scott on 2010-04-01
dot icon25/04/2010
Director's details changed for Frances Durie on 2010-04-01
dot icon25/04/2010
Director's details changed for Helen Margaret Anderson on 2010-04-01
dot icon25/04/2010
Director's details changed for Alexander Scott Marshall on 2010-04-01
dot icon25/04/2010
Director's details changed for Karen Elizabeth Cunningham on 2010-04-01
dot icon25/04/2010
Director's details changed for Elizabeth Muirhead Gay on 2010-04-01
dot icon25/04/2010
Director's details changed for Frances Brock on 2010-04-01
dot icon25/04/2010
Director's details changed for Tracey Davina Berry on 2010-04-01
dot icon25/04/2010
Director's details changed for Kathleen Asher on 2010-04-01
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 01/04/09
dot icon01/04/2009
Director's change of particulars / tracey berry / 30/06/2008
dot icon02/12/2008
Director appointed amanda dawn fotheringhame
dot icon02/12/2008
Director appointed brendan creaney
dot icon02/12/2008
Director appointed rev. Dr. Brenda robson
dot icon14/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/04/2008
Annual return made up to 01/04/08
dot icon15/04/2008
Director's change of particulars / frances durie / 01/10/2007
dot icon15/04/2008
Appointment terminated director anne ferguson
dot icon02/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Annual return made up to 05/04/07
dot icon02/05/2007
Director's particulars changed
dot icon19/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durie, Frances
Director
05/04/2006 - Present
2
Marshall, Alexander Scott
Director
05/04/2006 - Present
1
Scott, Maureen Mary
Director
05/04/2006 - Present
3
Robson, Brenda, Rev Dr
Director
17/06/2008 - Present
1
Robson, Brenda, Dr
Secretary
14/06/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PILTON RETREAT

PILTON RETREAT is an(a) Dissolved company incorporated on 05/04/2006 with the registered office located at 70 Baird Road, Ratho, Newbridge, Edinburgh, Lothians EH28 8QX. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PILTON RETREAT?

toggle

PILTON RETREAT is currently Dissolved. It was registered on 05/04/2006 and dissolved on 16/03/2021.

Where is PILTON RETREAT located?

toggle

PILTON RETREAT is registered at 70 Baird Road, Ratho, Newbridge, Edinburgh, Lothians EH28 8QX.

What does PILTON RETREAT do?

toggle

PILTON RETREAT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PILTON RETREAT?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.