Advanced company searchLink opens in new window

PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD.

Company number SC632896

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)
26 Apr 2024 CH01 Director's details changed for Mr Mark James Jackson on 24 April 2024
26 Apr 2024 PSC04 Change of details for Mr Mark James Jackson as a person with significant control on 25 April 2024
26 Apr 2024 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 April 2024
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
16 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
09 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 PSC01 Notification of Mark James Jackson as a person with significant control on 10 June 2019
11 Jun 2019 PSC07 Cessation of Codir Limited as a person with significant control on 10 June 2019
11 Jun 2019 AP01 Appointment of Mr Mark James Jackson as a director on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Cosec Limited as a director on 10 June 2019
10 Jun 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 10 June 2019
10 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-10
  • GBP 1