Advanced company searchLink opens in new window

PRACTICE BUILDING LIMITED

Company number SC212182

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 5 November 2024 with updates
06 Dec 2024 PSC02 Notification of By Pb Limited as a person with significant control on 21 December 2023
05 Dec 2024 PSC07 Cessation of Andrew Clark as a person with significant control on 21 December 2023
08 Apr 2024 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 8 April 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
04 Dec 2023 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 4 December 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
17 Nov 2022 CH04 Secretary's details changed for Ccw Secretaries Limited on 29 September 2022
10 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 AP01 Appointment of Miss Lucy Elizabeth Clark as a director on 1 December 2021
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
10 Aug 2020 SH08 Change of share class name or designation
10 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
14 Jan 2020 CS01 Confirmation statement made on 20 October 2019 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 AD01 Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 23 January 2019
26 Dec 2018 AA Micro company accounts made up to 31 March 2018