Advanced company searchLink opens in new window

PRACSOL LTD

Company number SC301755

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 Apr 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
29 Apr 2013 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 29 April 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
24 May 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 4 May 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Feb 2010 CH01 Director's details changed for Stephen Mark Hutt on 1 February 2010
30 Dec 2009 CERTNM Company name changed safestore services LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
18 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009
25 May 2009 363a Return made up to 04/05/09; full list of members
27 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
29 Jul 2008 363a Return made up to 04/05/08; full list of members
25 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Jun 2007 363a Return made up to 04/05/07; full list of members
08 Aug 2006 CERTNM Company name changed securecycle LIMITED\certificate issued on 08/08/06
12 Jul 2006 88(2)R Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2
20 Jun 2006 288a New director appointed
07 Jun 2006 288a New director appointed
07 Jun 2006 288b Director resigned
05 Jun 2006 CERTNM Company name changed york place (no. 370) LIMITED\certificate issued on 05/06/06