Advanced company searchLink opens in new window

1A PSQ LIMITED

Company number SC550783

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)
24 Aug 2018 PSC07 Cessation of Timothy Stewart Stevenson as a person with significant control on 9 August 2018
10 Aug 2018 PSC04 Change of details for Mr Andrew David Landsburgh as a person with significant control on 9 August 2018
10 Aug 2018 PSC07 Cessation of David Scott Landsburgh as a person with significant control on 9 August 2018
10 Aug 2018 PSC07 Cessation of Paul Andrew Stevenson as a person with significant control on 9 August 2018
10 Aug 2018 AD01 Registered office address changed from The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland to Bearford House, 39 Hanover Street Edinburgh EH2 2PJ on 10 August 2018
10 Aug 2018 TM01 Termination of appointment of Timothy Stewart Stevenson as a director on 9 August 2018
10 Aug 2018 TM01 Termination of appointment of Paul Andrew Stevenson as a director on 9 August 2018
10 Aug 2018 TM01 Termination of appointment of David Scott Landsburgh as a director on 9 August 2018
04 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
07 Mar 2017 MR01 Registration of charge SC5507830003, created on 6 March 2017
07 Mar 2017 466(Scot) Alterations to floating charge SC5507830002
02 Mar 2017 MR01 Registration of charge SC5507830002, created on 28 February 2017
01 Mar 2017 MR01 Registration of charge SC5507830001, created on 27 February 2017
18 Jan 2017 SH08 Change of share class name or designation
18 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Dec 2016 CERTNM Company name changed ensco 1534 LIMITED\certificate issued on 13/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
12 Dec 2016 AP01 Appointment of Mr Paul Andrew Stevenson as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Hbjg Limited as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Mr David Scott Landsburgh as a director on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to The Coach House, 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016