Advanced company searchLink opens in new window

PEST SOLUTIONS LIMITED

Company number SC225536

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)
25 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2016 O/C EARLY DISS Order of court for early dissolution
12 Jun 2015 CO4.2(Scot) Court order notice of winding up
12 Jun 2015 4.2(Scot) Notice of winding up order
08 May 2015 AD01 Registered office address changed from Office H Suite 2 Munro Place Munro Business Park Kilmarnock Ayrshire KA1 2NP to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 8 May 2015
06 May 2015 4.9(Scot) Appointment of a provisional liquidator
24 Apr 2015 TM01 Termination of appointment of Cameron Matthew Mckinnon as a director on 23 April 2015
24 Apr 2015 TM01 Termination of appointment of Murray James Mccready as a director on 23 April 2015
24 Apr 2015 TM02 Termination of appointment of Cameron Matthew Mckinnon as a secretary on 23 April 2015
28 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AAMD Amended accounts made up to 31 December 2012
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 180
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AD01 Registered office address changed from 574 - 576 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY Scotland on 13 August 2013
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Robert Cagienard as a director
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 180
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AD01 Registered office address changed from Block 133, Unit 2 Hepburn Road Hillington Park Glasgow G52 4BN on 23 February 2010
22 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders