Advanced company searchLink opens in new window

PG COURIERS LTD.

Company number SC415442

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2024 PSC04 Change of details for Mr Philip Galloway as a person with significant control on 7 June 2024
07 Jun 2024 AD01 Registered office address changed from Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland to Suite 16 Brightstone Spaces Williamson Street Falkirk Stirlingshire FK1 1PR on 7 June 2024
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 AA Total exemption full accounts made up to 31 January 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2022 AD01 Registered office address changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 April 2022
21 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Aug 2021 TM01 Termination of appointment of Craig Dewar as a director on 30 July 2021
07 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jul 2019 AP01 Appointment of Mr Craig Dewar as a director on 12 July 2019
11 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 6
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 5
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 3
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Oct 2018 AD01 Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 5 October 2018
06 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates