Advanced company searchLink opens in new window

PROBE DRAINAGE SPECIALISTS LIMITED

Company number SC315282

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)
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
26 Jun 2019 CH01 Director's details changed for Mr Frank Reid on 25 June 2019
26 Jun 2019 PSC04 Change of details for Mr Frank Reid as a person with significant control on 25 June 2019
26 Feb 2019 MR01 Registration of charge SC3152820001, created on 22 February 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
02 Feb 2018 PSC01 Notification of Frank Reid as a person with significant control on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mr David Walsh on 2 February 2018
02 Feb 2018 CH03 Secretary's details changed for Mr David Walsh on 2 February 2018
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Feb 2017 AP01 Appointment of Mr Frank Reid as a director on 1 October 2015
22 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 5,000
23 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That pusuant to regulation 96 of table a of the companies act 1985, the provisions of regulations 94 and 95 of table a, prohibiting directors from voting on and being counted towards the quorum of a meeting in relation to any resolution in which they have a material interest which may conflict with the interests of the company, shall be suspended insofar as they may apply to the meeting of the board of directors to take place in kilmarnock on 29TH january 2016. 29/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016