- Company Overview for PRO-TEST IT (SCOTLAND) LTD. (SC391335)
- Filing history for PRO-TEST IT (SCOTLAND) LTD. (SC391335)
- People for PRO-TEST IT (SCOTLAND) LTD. (SC391335)
- More for PRO-TEST IT (SCOTLAND) LTD. (SC391335)
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) |
---|---|---|---|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Sep 2012 | AP01 | Appointment of Miss Carey Mulcahy as a director | |
11 May 2012 | AD01 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR Scotland on 11 May 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Joseph Fortune on 11 January 2012 | |
04 Mar 2011 | AD01 | Registered office address changed from the Holdings Westwood West Calder EH55 8PW United Kingdom on 4 March 2011 | |
27 Jan 2011 | AP01 | Appointment of Joseph Fortune as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
14 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
11 Jan 2011 | NEWINC | Incorporation |