PROFESSIONAL SECURITY GUARDING LTD
Company number SC666775
- Company Overview for PROFESSIONAL SECURITY GUARDING LTD (SC666775)
- Filing history for PROFESSIONAL SECURITY GUARDING LTD (SC666775)
- People for PROFESSIONAL SECURITY GUARDING LTD (SC666775)
- More for PROFESSIONAL SECURITY GUARDING LTD (SC666775)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | PSC02 | Notification of Mercia Facilities Limited as a person with significant control on 1 February 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
04 Jul 2023 | AP01 | Appointment of Mr Paul Vuckovic as a director on 1 February 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Timothy Dale Jones as a director on 1 February 2023 | |
04 Jul 2023 | PSC07 | Cessation of Pss General Ltd as a person with significant control on 1 February 2023 | |
04 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
02 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | PSC07 | Cessation of People Services Solution Ltd as a person with significant control on 3 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Omar Mahmood Sabir as a director on 3 March 2022 | |
07 Mar 2022 | PSC02 | Notification of Pss General Ltd as a person with significant control on 4 March 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
05 Mar 2022 | AP01 | Appointment of Mr Timothy Dale Jones as a director on 4 March 2022 | |
05 Mar 2022 | AD01 | Registered office address changed from 247 West George Street Glasgow G2 4QE Scotland to 680 Cathcart Road Glasgow G42 8ES on 5 March 2022 | |
01 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
05 Apr 2021 | AD01 | Registered office address changed from 96 Caledonia Street Glasgow Lanarkshire G5 0XG Scotland to 247 West George Street Glasgow G2 4QE on 5 April 2021 | |
08 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-08
|