Advanced company searchLink opens in new window

PROBE TEST SOLUTIONS LIMITED

Company number SC361790

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 Sep 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
16 Apr 2024 PSC02 Notification of Probe Test Holdings Limited as a person with significant control on 3 November 2022
16 Apr 2024 PSC07 Cessation of Probe Test Group Ltd as a person with significant control on 3 November 2022
05 Mar 2024 PSC05 Change of details for Probe Test Group Ltd as a person with significant control on 5 March 2024
05 Mar 2024 CH03 Secretary's details changed for Fiona Mackinnon on 5 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Jordan Mackellar on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland to Kintail House 3 Lister Way Hamilton International Technology Park Glasgow G72 0FT on 5 March 2024
03 Oct 2023 AA Full accounts made up to 31 December 2022
26 Aug 2023 MR01 Registration of charge SC3617900004, created on 9 August 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
16 Jun 2023 MR01 Registration of charge SC3617900003, created on 30 May 2023
20 Feb 2023 TM01 Termination of appointment of Jordan Michael Mackellar as a director on 4 October 2022
20 Feb 2023 TM01 Termination of appointment of Laura Ann Mackellar as a director on 4 October 2022
07 Nov 2022 AA01 Current accounting period extended from 25 December 2022 to 31 December 2022
17 Aug 2022 AA Accounts for a small company made up to 25 December 2021
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
24 Jun 2022 AP03 Appointment of Fiona Mackinnon as a secretary on 24 June 2022
10 May 2022 CH01 Director's details changed for Mr Jordan Mackellar on 10 May 2022
10 May 2022 AD01 Registered office address changed from Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9QB Scotland to Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 10 May 2022
15 Sep 2021 AA Total exemption full accounts made up to 25 December 2020
31 Aug 2021 AP01 Appointment of Mr Jordan Michael Mackellar as a director on 31 August 2021
31 Aug 2021 AP01 Appointment of Mrs Laura Ann Mackellar as a director on 31 August 2021
04 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 25 December 2019