PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD.
Company number SC632896
- Company Overview for PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD. (SC632896)
- Filing history for PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD. (SC632896)
- People for PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD. (SC632896)
- More for PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD. (SC632896)
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
|
|
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
|