Advanced company searchLink opens in new window

PCL INDUSTRIAL CLEANING AND COATINGS LIMITED

Company number SC343408

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)
28 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
01 May 2024 AD01 Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 1 May 2024
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
28 Oct 2020 PSC02 Notification of Woodstraw Holdings Limited as a person with significant control on 27 October 2020
28 Oct 2020 PSC07 Cessation of Wayne John Davies as a person with significant control on 27 October 2020
28 Oct 2020 PSC07 Cessation of Colin Atkins as a person with significant control on 27 October 2020
15 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
04 Jul 2017 PSC01 Notification of Wayne John Davies as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Colin Atkins as a person with significant control on 6 April 2016
18 May 2017 AD01 Registered office address changed from Purves Ca St Dunstans House High Street Melrose TD6 9RU to 47-49 the Square Kelso Roxburghshire TD5 7HW on 18 May 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015