- Company Overview for PRG TRUSTEES LIMITED (SC404127)
- Filing history for PRG TRUSTEES LIMITED (SC404127)
- People for PRG TRUSTEES LIMITED (SC404127)
- More for PRG TRUSTEES LIMITED (SC404127)
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) |
---|---|---|---|
10 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD01 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB Scotland to 247 West George Street Glasgow G2 4QE on 18 December 2014 | |
14 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Neil Cunningham as a director | |
03 Mar 2014 | AP01 | Appointment of Steven Mccutcheon as a director | |
04 Feb 2014 | CERTNM |
Company name changed kersco (10) LIMITED\certificate issued on 04/02/14
|
|
26 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
20 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
26 Jul 2011 | NEWINC |
Incorporation
|