Advanced company searchLink opens in new window

POLLOKSHIELDS DEVELOPMENTS LIMITED

Company number SC277259

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)
05 Oct 2018 TM01 Termination of appointment of David Matthew Baird Lang as a director on 27 September 2018
15 Sep 2018 MR04 Satisfaction of charge 2 in full
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 SH06 Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 150,100.00
11 May 2018 SH03 Purchase of own shares.
08 May 2018 PSC07 Cessation of Sig Number 2 Limited as a person with significant control on 2 May 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 294,313.73
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 294,313.73
06 Jan 2015 CH01 Director's details changed for Mr David Matthew Baird Lang on 25 July 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 294,313.73
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 150,100.00
15 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on authorised capital 15/09/2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Ifzal Bari as a director
13 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 30/01/2014
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders