Advanced company searchLink opens in new window

PML CONTRACTS LIMITED

Company number SC133107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2012 DS01 Application to strike the company off the register
15 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
22 Aug 2011 TM01 Termination of appointment of Robert Johnston as a director
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr John Craig Mcleod Pexton on 26 July 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Aug 2009 363a Return made up to 26/07/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
31 Jul 2008 363a Return made up to 26/07/08; full list of members
04 Apr 2008 288a Director appointed mr john craig mcleod pexton
04 Apr 2008 288a Director appointed ms sharon johnston
20 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
23 Aug 2007 363a Return made up to 26/07/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 31 July 2006
31 Jul 2006 363s Return made up to 26/07/06; full list of members
15 May 2006 287 Registered office changed on 15/05/06 from: 707 london road glasgow G40 3AS
10 May 2006 88(2)R Ad 19/04/06--------- £ si 98@1=98 £ ic 2/100
10 May 2006 AA Total exemption small company accounts made up to 31 July 2005
25 Apr 2006 287 Registered office changed on 25/04/06 from: 60 bank street kilmarnock ayrshire KA1 1ER
27 Mar 2006 287 Registered office changed on 27/03/06 from: 120 wishart street glasgow G31 2HT
05 Aug 2005 363s Return made up to 26/07/05; full list of members