Advanced company searchLink opens in new window

PB SERVICES GROUP LTD

Company number SC468881

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 PSC01 Notification of Jamila Mary Stone as a person with significant control on 18 September 2020
22 Sep 2020 AP01 Appointment of Jamila Mary Stone as a director on 18 September 2020
22 Sep 2020 PSC07 Cessation of Peter Alan Robert Beattie as a person with significant control on 18 September 2020
22 Sep 2020 TM02 Termination of appointment of Jennifer Gardiner as a secretary on 18 September 2020
22 Sep 2020 TM01 Termination of appointment of Peter Alan Robert Beattie as a director on 18 September 2020
22 Sep 2020 AD01 Registered office address changed from 35a Dundas Street Edinburgh EH3 6QQ Scotland to Suite 292 3rd Floor, 93 Hope Street Glasgow G2 6LD on 22 September 2020
03 Apr 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
15 Jan 2019 CH03 Secretary's details changed for Ms Jennifer Gardiner on 15 January 2019
15 Jan 2019 PSC04 Change of details for Mr Peter Alan Robert Beattie as a person with significant control on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 35a Dundas Street Edinburgh EH3 6QQ on 15 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Jan 2018 AP03 Appointment of Ms Jennifer Gardiner as a secretary on 16 January 2018
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
26 Jan 2017 AD01 Registered office address changed from 22/2 Albert Street Edinburgh EH7 5LG to Suite 1 4 Queen Street Edinburgh EH2 1JE on 26 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015