- Company Overview for PWC SCOTLAND LTD. (SC391354)
- Filing history for PWC SCOTLAND LTD. (SC391354)
- People for PWC SCOTLAND LTD. (SC391354)
- More for PWC SCOTLAND LTD. (SC391354)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Peter Wilkie on 11 January 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | AD01 | Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB United Kingdom on 17 July 2012 | |
11 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
20 Jan 2011 | AP01 | Appointment of Peter Wilkie 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 |