- Company Overview for PROCESS PRINCIPLES LIMITED (SC453266)
- Filing history for PROCESS PRINCIPLES LIMITED (SC453266)
- People for PROCESS PRINCIPLES LIMITED (SC453266)
- More for PROCESS PRINCIPLES LIMITED (SC453266)
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
|