Advanced company searchLink opens in new window

PSL LAND LTD

Company number SC491629

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)
29 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 TM02 Termination of appointment of David Morris as a secretary on 29 May 2019
08 Aug 2019 TM01 Termination of appointment of David Morris as a director on 29 May 2019
25 Jan 2019 AD01 Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to Kirklea Bothy St. Fillans Crieff PH6 2NF on 25 January 2019
18 Nov 2018 AA Micro company accounts made up to 30 November 2017
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,010.00
30 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
08 Sep 2017 TM01 Termination of appointment of Philip John Mysercough as a director on 31 August 2017
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Dec 2015 CH03 Secretary's details changed for David Morris on 31 July 2015
21 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 911.5
21 Dec 2015 CH01 Director's details changed for Mr Gordon Brian Ash on 31 July 2015
21 Dec 2015 CH01 Director's details changed for Mr David Morris on 31 July 2015
05 Oct 2015 SH10 Particulars of variation of rights attached to shares
05 Oct 2015 SH08 Change of share class name or designation
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2014 AP01 Appointment of Philip John Mysercough as a director on 27 November 2014
05 Dec 2014 AP03 Appointment of David Morris as a secretary on 27 November 2014
04 Dec 2014 AP01 Appointment of Norman Reid as a director on 27 November 2014