Advanced company searchLink opens in new window

PMC GLASGOW LTD

Company number SC351896

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)
27 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Mr Paul Mccabe on 30 November 2012
30 Nov 2012 CH03 Secretary's details changed for Mr Paul Mccabe on 30 November 2012
26 Sep 2012 AD01 Registered office address changed from 1-15 C/ Tec Building Main Street Cambuslang Glasgow G72 7EX Scotland on 26 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Mar 2012 AD01 Registered office address changed from 23 Acorn Court Bridgton Glasgow G40 4UH United Kingdom on 1 March 2012
19 Jan 2012 AD01 Registered office address changed from 23 Acorn Court Bridgeton Glasgow G40 4HU on 19 January 2012
15 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Paul Mccabe on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Paul Mccabe on 17 February 2010
08 Dec 2008 88(2) Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\
08 Dec 2008 288a Director and secretary appointed paul mccabe
28 Nov 2008 288b Appointment terminated director yomtov jacobs
28 Nov 2008 NEWINC Incorporation