- Company Overview for PB SERVICES GROUP LTD (SC468881)
- Filing history for PB SERVICES GROUP LTD (SC468881)
- People for PB SERVICES GROUP LTD (SC468881)
- More for PB SERVICES GROUP LTD (SC468881)
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
|
|
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
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |