About

Registered Number: SC177607
Date of Incorporation: 31/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 10TH FLOOR, 133 Finnieston Street, Glasgow, G3 8HB

 

Having been setup in 1997, Pearl Lion Ltd has its registered office in Glasgow. Currently we aren't aware of the number of employees at the the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDER, Helen 31 July 1997 - 1
BEST, Maureen Frances 31 July 1997 12 March 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AD01 - Change of registered office address 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH03 - Change of particulars for secretary 09 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
CERTNM - Change of name certificate 07 August 1997
MEM/ARTS - N/A 06 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.