- Company Overview for P L GLOBAL CONSULTING LTD (SC438522)
- Filing history for P L GLOBAL CONSULTING LTD (SC438522)
- People for P L GLOBAL CONSULTING LTD (SC438522)
- More for P L GLOBAL CONSULTING LTD (SC438522)
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
|
|
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 |