Advanced company searchLink opens in new window

PSL2021 REALISATIONS LIMITED

Company number SC285031

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)
27 Nov 2023 AM10(Scot) Administrator's progress report
03 Nov 2023 AM19(Scot) Notice of extension of period of Administration
30 May 2023 AM10(Scot) Administrator's progress report
06 Dec 2022 AM10(Scot) Administrator's progress report
06 Dec 2022 AM10(Scot) Administrator's progress report
28 Oct 2022 AM19(Scot) Notice of extension of period of Administration
31 May 2022 AM10(Scot) Administrator's progress report
28 Jan 2022 CH01 Director's details changed for Mr Stephen Robert Simpson on 28 January 2022
06 Jan 2022 PSC02 Notification of Banbury Street Six Limited as a person with significant control on 19 November 2021
06 Jan 2022 PSC07 Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021
03 Dec 2021 TM01 Termination of appointment of Lauren Sarah Day as a director on 1 December 2021
01 Dec 2021 AM10(Scot) Administrator's progress report
01 Dec 2021 AM10(Scot) Administrator's progress report
04 Oct 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-07
04 Oct 2021 CONNOT Change of name notice
30 Sep 2021 PSC02 Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021
30 Sep 2021 PSC07 Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021
10 Sep 2021 AM19(Scot) Notice of extension of period of Administration
01 Jul 2021 AM10(Scot) Administrator's progress report
01 Feb 2021 AM02(Scot) Statement of affairs AM02SOASCOT
28 Jan 2021 AM06(Scot) Approval of administrator’s proposals
19 Jan 2021 AD01 Registered office address changed from (London), Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory (London), Suite 2B Johnstonehouse 52-54 Rose Street Aberdeen AB10 1UD on 19 January 2021
15 Jan 2021 AD01 Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to (London), Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 January 2021
14 Jan 2021 AM03(Scot) Notice of Administrator's proposal
26 Nov 2020 AM01(Scot) Appointment of an administrator