- Company Overview for PSL LAND LTD (SC491629)
- Filing history for PSL LAND LTD (SC491629)
- People for PSL LAND LTD (SC491629)
- More for PSL LAND LTD (SC491629)
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
|
|
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
|
|
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
|
|
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 |