About

Registered Number: SC347785
Date of Incorporation: 29/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Atria One, 144 Morrison Street, Edinburgh, EH3 8EX,

 

Established in 2008, Pricewaterhousecoopers Assurance Uk Ltd are based in Edinburgh. The current directors of this company are listed as Patterson, Philip, Cope, Andrew Julian Bailye, Higgins, Phil, Thompson, Samantha, Gordon, Derek, Mardling, Richard William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Andrew Julian Bailye 01 July 2016 - 1
GORDON, Derek 29 August 2008 06 September 2017 1
MARDLING, Richard William 22 January 2016 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Philip 21 September 2018 - 1
HIGGINS, Phil 06 September 2017 21 September 2018 1
THOMPSON, Samantha 22 January 2016 06 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 December 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP03 - Appointment of secretary 28 September 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 09 March 2018
AP03 - Appointment of secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 21 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 20 December 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 04 July 2016
CERTNM - Change of name certificate 24 February 2016
RESOLUTIONS - N/A 24 February 2016
NM06 - Request to seek comments of government department or other specified body on change of name 24 February 2016
AA01 - Change of accounting reference date 17 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP03 - Appointment of secretary 09 February 2016
AP01 - Appointment of director 09 February 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 31 August 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 04 June 2010
AA01 - Change of accounting reference date 10 May 2010
AD01 - Change of registered office address 26 January 2010
363a - Annual Return 23 September 2009
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.