- Company Overview for P.A.S. CONSULTANCY (SCOTLAND) LIMITED (SC383674)
- Filing history for P.A.S. CONSULTANCY (SCOTLAND) LIMITED (SC383674)
- People for P.A.S. CONSULTANCY (SCOTLAND) LIMITED (SC383674)
- More for P.A.S. CONSULTANCY (SCOTLAND) LIMITED (SC383674)
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
|
|
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
|
|
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
|
|
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 |