Background WavePink WaveYellow Wave

PIKE'S POND LIMITED (SC433035)

PIKE'S POND LIMITED (SC433035) is an active UK company. incorporated on 20 September 2012. with registered office in Perth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIKE'S POND LIMITED has been registered for 13 years. Current directors include SNOWIE, Gordon Somerville, SNOWIE, Shona.

Company Number
SC433035
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Inverdunning House, Dunning, Perth, Perth, PH2 0QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SNOWIE, Gordon Somerville, SNOWIE, Shona
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIKE'S POND LIMITED

PIKE'S POND LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Perth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIKE'S POND LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC433035

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

INVERDUNNING (PIKE'S POND) LTD
From: 20 September 2012To: 10 December 2019
Contact
Address

Inverdunning House, Dunning, Perth Dunning Perth, PH2 0QG,

Previous Addresses

East Gogar Blairlogie Stirling FK9 5QB
From: 20 September 2012To: 28 November 2018
Timeline

3 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 13
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SNOWIE, Shona

Active
Dunning, PerthPH2 0QG
Secretary
Appointed 20 Sept 2012

SNOWIE, Gordon Somerville

Active
Dunning, PerthPH2 0QG
Born October 1964
Director
Appointed 20 Sept 2012

SNOWIE, Shona

Active
Dunning, PerthPH2 0QG
Born September 1966
Director
Appointed 01 Nov 2020

INVERDUNNING LIMITED

Resigned
Blairlogie, StirlingFK9 5QB
Corporate director
Appointed 20 Sept 2012
Resigned 20 Sept 2012

Persons with significant control

2

Mr Gordon Somerville Snowie

Active
Dunning, PerthPH2 0QG
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Dunning, PerthPH2 0QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Resolution
10 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Sail Address Company
23 September 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
17 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2012
NEWINCIncorporation