Advanced company searchLink opens in new window

PGCS PROPERTIES LIMITED

Company number SC278351

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)
22 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
25 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
29 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
11 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
04 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 CH01 Director's details changed for Ian Grant Phimister on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Paul Michael Czarnecki on 4 February 2010
04 Feb 2010 CH01 Director's details changed for William Yeaman on 4 February 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
07 Jul 2009 288c Director's Change of Particulars / paul czarnecki / 25/06/2009 / HouseName/Number was: , now: westfield; Street was: 3 maddoch court, now: 37 druids park; Area was: st madoes, glencarse, now: ; Post Town was: perth, now: murthly; Post Code was: PH2 7UL, now: PH1 4EH
07 Jul 2009 287 Registered office changed on 07/07/2009 from 1 duncan mcintosh road wardpark north cumbernauld G68 0HH
09 Feb 2009 363a Return made up to 12/01/09; full list of members
09 Feb 2009 288c Director and Secretary's Change of Particulars / william yeaman / 10/12/2008 / HouseName/Number was: , now: victoria mansions; Street was: flat 11, 55 victoria place, now: 65 victoria place
03 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
24 Jul 2008 288b Appointment Terminated Director jan stewart
13 Feb 2008 363a Return made up to 12/01/08; full list of members
25 Jan 2008 410(Scot) Partic of mort/charge *
14 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
12 Feb 2007 363s Return made up to 12/01/07; full list of members
29 Sep 2006 AA Total exemption small company accounts made up to 31 May 2006
07 Feb 2006 225 Accounting reference date extended from 31/01/06 to 31/05/06
07 Feb 2006 363s Return made up to 12/01/06; full list of members
30 Jun 2005 410(Scot) Partic of mort/charge *