About

Registered Number: SC156252
Date of Incorporation: 01/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND,

 

Pongo Ltd was registered on 01 March 1995 and has its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 04 April 2019
SH01 - Return of Allotment of shares 02 April 2019
PSC04 - N/A 11 March 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 02 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 March 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 21 March 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
GAZ1 - First notification of strike-off action in London Gazette 01 February 2013
AD01 - Change of registered office address 12 September 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 04 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 November 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 March 2005
410(Scot) - N/A 02 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 March 2003
410(Scot) - N/A 10 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 18 April 1996
288 - N/A 25 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
288 - N/A 12 May 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
NEWINC - New incorporation documents 01 March 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 October 2011 Outstanding

N/A

Standard security 20 October 2004 Outstanding

N/A

Bond & floating charge 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.