Advanced company searchLink opens in new window

P2ML LTD

Company number SC299864

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)
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
07 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 PSC02 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 1 April 2022
04 Apr 2022 PSC07 Cessation of Patrick George Webster as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of Maureen Mclean Webster as a person with significant control on 1 April 2022
04 Apr 2022 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 1 April 2022
04 Apr 2022 TM02 Termination of appointment of Graham & Co. (Accountants) Ltd as a secretary on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of James Andrew Murray as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Patrick George Webster as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of David William Mccunnie as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Matthew Robert Peacock as a director on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to 35 Duchess Road Rutherglen Glasgow G73 1AU on 4 April 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 AP01 Appointment of Mr David William Mccunnie as a director on 30 October 2018