Advanced company searchLink opens in new window

P L GLOBAL CONSULTING LTD

Company number SC438522

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2022 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 10 Cutsburn Brae Stewarton Kilmarnock KA3 5BT on 24 March 2022
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 TM01 Termination of appointment of Lyn Inglis as a director on 1 December 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
13 Dec 2017 PSC04 Change of details for Mr Philip Richard Inglis as a person with significant control on 9 May 2017
13 Dec 2017 CH01 Director's details changed for Mr Philip Richard Inglis on 9 May 2017
13 Dec 2017 PSC04 Change of details for Mrs Lyn Inglis as a person with significant control on 9 May 2017
13 Dec 2017 CH01 Director's details changed for Mrs Lyn Inglis on 9 May 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
15 Dec 2016 CH01 Director's details changed for Mrs Lyn Inglis on 5 April 2016
15 Dec 2016 CH01 Director's details changed for Mr Philip Richard Inglis on 5 April 2016
15 Dec 2016 CH01 Director's details changed for Ms Lyn Inglis on 5 April 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 102
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 CH01 Director's details changed for Mr Philip Richard Inglis on 17 December 2014