Advanced company searchLink opens in new window

PWC SCOTLAND LTD.

Company number SC391354

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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