Advanced company searchLink opens in new window

PROCESS PRINCIPLES LIMITED

Company number SC453266

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
20 May 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 PSC04 Change of details for Mr Peter Kerr Fraser as a person with significant control on 2 May 2017
04 Jul 2017 PSC04 Change of details for Mrs Marion Elizabeth Fraser as a person with significant control on 2 May 2017
03 Jul 2017 PSC01 Notification of Peter Kerr Fraser as a person with significant control on 27 June 2016
03 Jul 2017 PSC01 Notification of Marion Elizabeth Fraser as a person with significant control on 27 June 2016
03 Jul 2017 CH01 Director's details changed for Mrs Marion Elizabeth Fraser on 2 May 2017
03 Jul 2017 CH01 Director's details changed for Mr Peter Kerr Fraser on 2 May 2017
03 Jul 2017 AD01 Registered office address changed from 21 Edgehill Terrace Aberdeen AB15 5HA to 142 Seafield Road Aberdeen AB15 7YN on 3 July 2017
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100