Advanced company searchLink opens in new window

PGS EM LIMITED

Company number SC243297

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)
15 Sep 2005 288c Secretary's particulars changed
17 Aug 2005 287 Registered office changed on 17/08/05 from: ettc alrick building, mayfield road edinburgh EH9 3JL
14 Jul 2005 AA Full accounts made up to 31 October 2004
21 Jun 2005 88(2)R Ad 15/06/05-15/06/05 £ si 1561043@1=1561043 £ ic 1439687/3000730
17 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of emi plan 21/04/05
04 May 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2005 288a New director appointed
09 Mar 2005 288a New secretary appointed
09 Mar 2005 288b Secretary resigned
18 Feb 2005 AA Accounts for a dormant company made up to 29 February 2004
16 Feb 2005 363s Return made up to 03/02/05; full list of members
16 Feb 2005 288a New director appointed
16 Feb 2005 288a New director appointed
27 Jan 2005 225 Accounting reference date shortened from 28/02/05 to 31/10/04
27 Jan 2005 287 Registered office changed on 27/01/05 from: c/o dla rutland square edinbugh lothian EH1 2AA
27 Jan 2005 288a New director appointed
27 Jan 2005 288a New director appointed
18 Nov 2004 288b Director resigned
18 Nov 2004 88(2)R Ad 11/11/04--------- £ si 1439684@1=1439684 £ ic 3/1439687
18 Nov 2004 MEM/ARTS Memorandum and Articles of Association
18 Nov 2004 123 Nc inc already adjusted 11/11/04
18 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights