Advanced company searchLink opens in new window

P.A.S. CONSULTANCY (SCOTLAND) LIMITED

Company number SC383674

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
05 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Jan 2016 AD01 Registered office address changed from 70B Easton Drive Shieldhill Falkirk FK1 2TA to 62 Achray Drive Falkirk FK1 5UN on 26 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
31 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2010 AP03 Appointment of Susanne Scobbie as a secretary
20 Aug 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
20 Aug 2010 AP01 Appointment of Alan Scobie as a director
17 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
13 Aug 2010 NEWINC Incorporation