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)
05 Jun 2017 TM01 Termination of appointment of Kristian Brian Lee as a director on 1 June 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Nov 2016 AA Full accounts made up to 27 February 2016
06 Jul 2016 AP01 Appointment of Miss Lauren Sarah Day as a director on 24 June 2016
03 May 2016 CH01 Director's details changed for Mr Philip Edward Day on 3 May 2016
12 Apr 2016 CH01 Director's details changed for Mrs Carmel Leigh on 5 April 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000,000
03 Dec 2015 AA Full accounts made up to 28 February 2015
01 Sep 2015 AP01 Appointment of Mr John Anthony Herring as a director on 1 September 2015
01 Sep 2015 AP01 Appointment of Mr David Oliver Houston as a director on 1 September 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000,000
01 Dec 2014 AA Full accounts made up to 1 March 2014
14 Oct 2014 AD01 Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000,000
30 Dec 2013 AA Full accounts made up to 2 March 2013
04 Dec 2013 CH01 Director's details changed for Mr Stephen Robert Simpson on 1 October 2013
04 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 25 February 2012
05 Sep 2012 TM01 Termination of appointment of David Houston as a director
12 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr David Oliver Houston as a director
08 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 09/02/2012
29 Feb 2012 CERTNM Company name changed ewm (ip) LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
29 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
21 Feb 2012 TM01 Termination of appointment of David Houston as a director