PROPERTY MARKETING CENTRES-SCOTLAND LIMITED
Company number SC302155
- Company Overview for PROPERTY MARKETING CENTRES-SCOTLAND LIMITED (SC302155)
- Filing history for PROPERTY MARKETING CENTRES-SCOTLAND LIMITED (SC302155)
- People for PROPERTY MARKETING CENTRES-SCOTLAND LIMITED (SC302155)
- More for PROPERTY MARKETING CENTRES-SCOTLAND LIMITED (SC302155)
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) |
---|---|---|---|
06 Nov 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Simon Christopher Thomas as a director on 1 October 2014 | |
14 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
24 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
13 May 2013 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 13 May 2013 | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
07 Jun 2011 | TM01 | Termination of appointment of Scott Marshall as a director | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 20 January 2011
|
|
21 Jan 2011 | AP01 | Appointment of Mr Simon Christopher Thomas as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Scott Yeaman Marshall as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Reginald Somerled Macdonald as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Wjm Directors Limited as a director | |
21 Jan 2011 | TM02 | Termination of appointment of Wjm Secretaries Limited as a secretary | |
03 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
03 Jun 2010 | CH04 | Secretary's details changed for Wjm Secretaries Limited on 10 May 2010 | |
03 Jun 2010 | CH02 | Director's details changed for Wjm Directors Limited on 10 May 2010 | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
18 May 2009 | 363a | Return made up to 10/05/09; full list of members |