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)
17 Feb 2012 AP01 Appointment of Mr Stephen Robert Simpson as a director
17 Feb 2012 AP01 Appointment of Mrs Carmel Leigh as a director
20 Jan 2012 AP01 Appointment of Director Kristian Brian Lee as a director
28 Nov 2011 AA Full accounts made up to 26 February 2011
12 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
05 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 4
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 3
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
23 Nov 2010 AA Full accounts made up to 27 February 2010
05 Jul 2010 TM01 Termination of appointment of Alec Whitaker as a director
09 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
29 Dec 2009 AA Full accounts made up to 28 February 2009
05 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 2
08 Jun 2009 363a Return made up to 19/05/09; full list of members
26 Nov 2008 AA Full accounts made up to 1 March 2008
20 May 2008 363a Return made up to 19/05/08; full list of members
24 Sep 2007 AA Full accounts made up to 24 February 2007
22 May 2007 363a Return made up to 19/05/07; full list of members
16 Nov 2006 419a(Scot) Dec mort/charge *
16 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 31/10/06
07 Nov 2006 155(6)a Declaration of assistance for shares acquisition
13 Sep 2006 AA Full accounts made up to 25 February 2006
26 Jun 2006 288c Director's particulars changed
22 Jun 2006 288c Director's particulars changed