About

Registered Number: SC097754
Date of Incorporation: 10/03/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2019 (4 years and 11 months ago)
Registered Address: GRAINGER CORPORATE RESCUE & RECOVERY, 65 Bath Street, Glasgow, G2 2BX

 

Pyramid Joinery & Construction Ltd was setup in 1986, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 3 directors listed as Clark, Hugh, Fleming, John, Murphy, John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Hugh 01 July 1992 26 February 2002 1
FLEMING, John 01 July 1992 25 March 2011 1
MURPHY, John N/A 06 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2019
4.17(Scot) - N/A 04 February 2019
AD01 - Change of registered office address 12 November 2014
CO4.2(Scot) - N/A 12 November 2014
4.2(Scot) - N/A 12 November 2014
AA - Annual Accounts 02 July 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
GAZ1 - First notification of strike-off action in London Gazette 27 June 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 November 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 01 May 2009
410(Scot) - N/A 09 April 2009
410(Scot) - N/A 26 March 2009
363a - Annual Return 19 March 2009
410(Scot) - N/A 29 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 03 September 2007
169 - Return by a company purchasing its own shares 09 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 21 August 2006
CERTNM - Change of name certificate 19 June 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 28 August 1995
AA - Annual Accounts 24 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 November 1994
410(Scot) - N/A 11 July 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 27 January 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 21 January 1992
363 - Annual Return 28 November 1991
288 - N/A 28 November 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 14 September 1989
363 - Annual Return 11 September 1989
288 - N/A 11 September 1989
AA - Annual Accounts 21 November 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 04 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
287 - Change in situation or address of Registered Office 04 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1987
395 - Particulars of a mortgage or charge 30 April 1987
287 - Change in situation or address of Registered Office 08 October 1986
395 - Particulars of a mortgage or charge 13 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1986
NEWINC - New incorporation documents 10 March 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 20 March 2009 Outstanding

N/A

Standard security 16 March 2009 Outstanding

N/A

Standard security 18 November 2008 Outstanding

N/A

Standard security 01 July 1994 Outstanding

N/A

Letter of agreement 10 April 1987 Outstanding

N/A

Bond & floating charge 05 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.