Advanced company searchLink opens in new window

PROPERTY MARKETING CENTRES-SCOTLAND LIMITED

Company number SC302155

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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