PCL INDUSTRIAL CLEANING AND COATINGS LIMITED
Company number SC343408
- Company Overview for PCL INDUSTRIAL CLEANING AND COATINGS LIMITED (SC343408)
- Filing history for PCL INDUSTRIAL CLEANING AND COATINGS LIMITED (SC343408)
- People for PCL INDUSTRIAL CLEANING AND COATINGS LIMITED (SC343408)
- More for PCL INDUSTRIAL CLEANING AND COATINGS LIMITED (SC343408)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
01 May 2024 | AD01 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 1 May 2024 | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Oct 2020 | PSC02 | Notification of Woodstraw Holdings Limited as a person with significant control on 27 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Wayne John Davies as a person with significant control on 27 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Colin Atkins as a person with significant control on 27 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Wayne John Davies as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Colin Atkins as a person with significant control on 6 April 2016 | |
18 May 2017 | AD01 | Registered office address changed from Purves Ca St Dunstans House High Street Melrose TD6 9RU to 47-49 the Square Kelso Roxburghshire TD5 7HW on 18 May 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|