- Company Overview for PB PLASTICS (SCOTLAND) LTD. (SC449895)
- Filing history for PB PLASTICS (SCOTLAND) LTD. (SC449895)
- People for PB PLASTICS (SCOTLAND) LTD. (SC449895)
- More for PB PLASTICS (SCOTLAND) LTD. (SC449895)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Scott Mclachlan as a person with significant control on 1 May 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
13 May 2013 | NEWINC | Incorporation |