Advanced company searchLink opens in new window

PORTABLE CABINS (MOTHERWELL) LTD.

Company number SC380058

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
18 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
18 Nov 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 August 2015
18 Nov 2015 AD01 Registered office address changed from Yard 21 Biggar Road Industrial Estate Cleland North Lanarkshire ML1 5PB to 165 Main Street Wishaw Lanarkshire ML2 7AU on 18 November 2015
15 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 TM01 Termination of appointment of John Gilmour as a director
30 Dec 2013 AP01 Appointment of Mr John Steel Caldwell Gilmour as a director
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
17 Jun 2013 AD01 Registered office address changed from Unit 1 Biggar Road Industrial Estate Cleland Motherwell Lanarkshire ML1 5PB Scotland on 17 June 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
12 Oct 2010 AP01 Appointment of Margaret Erwin as a director
11 Jun 2010 TM02 Termination of appointment of Peter Trainer as a secretary
11 Jun 2010 TM01 Termination of appointment of Peter Trainer as a director
11 Jun 2010 TM01 Termination of appointment of Susan Mcintosh as a director
09 Jun 2010 NEWINC Incorporation