PROFESSIONAL CONTRACTORS GROUP (SCOTLAND) LIMITED
Company number SC469899
- Company Overview for PROFESSIONAL CONTRACTORS GROUP (SCOTLAND) LIMITED (SC469899)
- Filing history for PROFESSIONAL CONTRACTORS GROUP (SCOTLAND) LIMITED (SC469899)
- People for PROFESSIONAL CONTRACTORS GROUP (SCOTLAND) LIMITED (SC469899)
- More for PROFESSIONAL CONTRACTORS GROUP (SCOTLAND) LIMITED (SC469899)
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) |
---|---|---|---|
22 Jul 2020 | AP01 | Appointment of Mr Robert Gray Fulton as a director on 13 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Christopher John Bryce as a director on 31 March 2020 | |
11 May 2020 | DS02 | Withdraw the company strike off application | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
11 Feb 2020 | CH01 | Director's details changed for Mr Christopher John Bryce on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Christopher John Bryce on 11 February 2020 | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Caroline Louise Morgan as a director on 10 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of James Edward Collings as a director on 10 July 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Christopher John Bryce on 24 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 13 February 2018 | |
12 Jul 2017 | PSC02 | Notification of Professional Contractors Group Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2017 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Julie Stewart as a director on 17 July 2015 | |
08 Aug 2016 | AP01 | Appointment of Mr Christopher John Bryce as a director on 17 July 2015 |