Advanced company searchLink opens in new window

PG DRYWALL LIMITED

Company number SC348055

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 4.17(Scot) Notice of final meeting of creditors
14 Apr 2016 AD01 Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016
23 Apr 2015 AD01 Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to 104 Quarry Street Hamilton ML3 7AX on 23 April 2015
23 Apr 2015 CO4.2(Scot) Court order notice of winding up
23 Apr 2015 4.2(Scot) Notice of winding up order
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 AD01 Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 5 September 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
19 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jun 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from 128 Belmont Drive Shotts Lanarkshire ML7 5HY on 2 March 2011
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Jan 2010 AR01 Annual return made up to 3 September 2009 with full list of shareholders
29 Dec 2009 AP01 Appointment of Ms Paula Mcelwee as a director
29 Dec 2009 TM01 Termination of appointment of Peter Goldie as a director