Advanced company searchLink opens in new window

80:20 PROCUREMENT SERVICES LIMITED

Company number SC113061

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)
07 Mar 2019 TM01 Termination of appointment of John Walter Bain as a director on 31 January 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mr John Walter Bain on 6 March 2018
07 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
18 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Oct 2017 PSC05 Change of details for Cai Holdings Limited as a person with significant control on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
22 Aug 2017 PSC05 Change of details for Cai Holdings Limited as a person with significant control on 6 April 2016
09 Nov 2016 CH01 Director's details changed for Paul Michael Andrew Dorward on 1 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Jun 2016 TM01 Termination of appointment of Anthony Thomas Bannon as a director on 22 April 2016
24 Feb 2016 AP01 Appointment of Mr John Walter Bain as a director on 1 February 2016
07 Oct 2015 AA Full accounts made up to 31 December 2014
31 Aug 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
31 Aug 2015 CH01 Director's details changed for Anthony Thomas Bannon on 3 March 2015
23 Jun 2015 CH01 Director's details changed for Anthony Thomas Bannon on 22 June 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
28 Aug 2014 CH01 Director's details changed for Anthony Thomas Bannon on 1 April 2014
28 Aug 2014 CH01 Director's details changed for Paul Michael Andrew Dorward on 1 April 2014
03 Jun 2014 TM01 Termination of appointment of Michael Porter as a director