- Company Overview for PC ROAD SURFACING LTD (SC806079)
- Filing history for PC ROAD SURFACING LTD (SC806079)
- People for PC ROAD SURFACING LTD (SC806079)
- More for PC ROAD SURFACING LTD (SC806079)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2024 | DS01 | Application to strike the company off the register | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
05 Aug 2024 | TM01 | Termination of appointment of John Potter as a director on 1 August 2024 | |
05 Aug 2024 | PSC07 | Cessation of Louise Campbell Potter as a person with significant control on 1 August 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr John Potter on 15 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr John Potter on 15 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Ivan Cairns on 15 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mrs Louise Campbell Potter as a person with significant control on 15 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mr Ivan Cairns as a person with significant control on 15 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from 18 High Mill Road Carluke ML8 4DW United Kingdom to Unit 20 Castlehill Industrial Estate Carluke ML8 5WB on 12 April 2024 | |
08 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-08
|