Advanced company searchLink opens in new window

PEST PROTECTION SERVICES (EAST) LIMITED

Company number SC206189

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2021 DS01 Application to strike the company off the register
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
01 Apr 2021 PSC05 Change of details for Pest Protection Services (Scotland) Limited as a person with significant control on 1 April 2021
15 Feb 2021 CH01 Director's details changed for Ms Grace Elizabeth Harris on 12 February 2021
05 Jan 2021 CH03 Secretary's details changed for Ms Catherine Stead on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Ms Grace Elizabeth Harris on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Phillip Paul Wood on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 5 January 2021
16 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2020 TM01 Termination of appointment of Jeffreys Kristen Hampson as a director on 1 October 2020
10 Aug 2020 AP01 Appointment of Ms Grace Elizabeth Harris as a director on 5 August 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
13 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
25 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
18 Dec 2018 AD01 Registered office address changed from 27 Ben Lui Drive Paisley Renfrewshire PA2 7LU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 December 2018
18 Dec 2018 AP01 Appointment of Mr Jeffreys Kristen Hampson as a director on 3 September 2018
18 Dec 2018 AP01 Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 3 September 2018
18 Dec 2018 TM02 Termination of appointment of Iain Macdonald Lawson as a secretary on 3 September 2018
18 Dec 2018 AP01 Appointment of Mr Phillip Paul Wood as a director on 3 September 2018
18 Dec 2018 TM01 Termination of appointment of Iain Macdonald Lawson as a director on 3 September 2018