- Company Overview for PRO KIT (SCOTLAND) LIMITED (SC457545)
- Filing history for PRO KIT (SCOTLAND) LIMITED (SC457545)
- People for PRO KIT (SCOTLAND) LIMITED (SC457545)
- More for PRO KIT (SCOTLAND) LIMITED (SC457545)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AP01 | Appointment of Mrs Deborah Anne Douglas as a director on 23 March 2016 | |
31 May 2016 | TM01 | Termination of appointment of Steven Tweed as a director on 23 March 2016 | |
31 Aug 2015 | AD01 | Registered office address changed from Belsize House Belsize Road Broughty Ferry Dundee DD5 1NF to 85-92 Rosebank Street Dundee DD3 6PG on 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
13 Sep 2013 | AP01 | Appointment of Mr Steven Tweed as a director | |
23 Aug 2013 | NEWINC |
Incorporation
|