Advanced company searchLink opens in new window

PGP (UK) LIMITED

Company number SC133091

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)
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
21 Jun 2024 AA Accounts for a small company made up to 31 December 2023
30 Nov 2023 CH01 Director's details changed for Brandon Cross on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Jason Phillip Conley on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr John Kenneth Stipancich on 30 November 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
21 Jul 2023 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 AUD Auditor's resignation
03 May 2023 CH01 Director's details changed for Brandon Cross on 3 May 2023
03 Apr 2023 CH01 Director's details changed for Brandon Cross on 31 March 2023
03 Feb 2023 AP01 Appointment of Brandon Cross as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Robert Christopher Crisci as a director on 1 February 2023
10 Jan 2023 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
22 Jun 2022 PSC02 Notification of Roper Technologies, Inc. as a person with significant control on 15 June 2022
17 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 17 June 2022
21 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 February 2022
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
20 Apr 2021 AA Accounts for a small company made up to 31 December 2019
10 Dec 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 10 December 2020
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
10 Dec 2018 CH01 Director's details changed for John Stipancich on 9 December 2018