Pilmuir Holdings Group Limited

DataGardener
dissolved

Pilmuir Holdings Group Limited

sc342851Private Limited With Share Capital

7-9 Nithsdale Road, Glasgow, G412AL
Incorporated

13/05/2008

Company Age

17 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Pilmuir Holdings Group Limited (sc342851) is a private limited with share capital incorporated on 13/05/2008 (17 years old) and registered in glasgow, G412AL. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 13/05/2008
G412AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Compulsory
Category:Gazette
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-09-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2019
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-09-2019
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2019
Resolution
Category:Resolution
Date:12-09-2019
Administrative Restoration Company
Category:Restoration
Date:11-09-2019
Gazette Dissolved Compulsary
Category:Gazette
Date:21-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Termination Director Company With Name
Category:Officers
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Termination Director Company With Name
Category:Officers
Date:11-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2010
Legacy
Category:Mortgage
Date:03-06-2009
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2009
Legacy
Category:Accounts
Date:25-06-2008
Incorporation Company
Category:Incorporation
Date:13-05-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2025
Filing Date29/09/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Brechin Cole-Hamilton & Co, 34 West George Street, Glasgow, Lanarkshire, G21DG
7-9 Nithsdale Road, Glasgow, G412ALRegistered

Related Companies

1

Contact

7-9 Nithsdale Road, Glasgow, G412AL