Advanced company searchLink opens in new window

PROFESSIONAL SECURITY GUARDING LTD

Company number SC666775

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)
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
  • GBP 100