Advanced company searchLink opens in new window

PEST PROTECTION SERVICES (SCOTLAND) LIMITED

Company number SC206438

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)
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
21 Nov 2022 TM01 Termination of appointment of Rachel Eleanor Canham as a director on 10 November 2022
05 Oct 2022 CH01 Director's details changed for Ms Grace Elizabeth Harris on 12 September 2022
21 Jul 2022 CH01 Director's details changed for Rachel Eleanor Canham on 18 July 2022
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
07 Apr 2022 AP01 Appointment of Rachel Eleanor Canham as a director on 4 April 2022
07 Apr 2022 TM01 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 30 March 2022
04 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
22 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
01 Apr 2021 PSC05 Change of details for Rentokil Initial Uk Ltd 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 CH01 Director's details changed for Ms Grace Elizabeth Harris on 5 January 2021
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 1
16 Dec 2020 CAP-SS Solvency Statement dated 15/12/20
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019