Advanced company searchLink opens in new window

PDAS LIMITED

Company number SC351313

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
22 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Jan 2021 AD01 Registered office address changed from 10 Toch Hill Road Fordoun Laurencekirk AB30 1NE Scotland to 18 Sim Gardens Manse Road Turriff AB53 4EH on 27 January 2021
27 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 AD01 Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 10 Toch Hill Road Fordoun Laurencekirk AB30 1NE on 18 December 2018
11 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
11 Dec 2018 PSC04 Change of details for Mr Paul Frederick Day as a person with significant control on 11 December 2018
11 Dec 2018 CH01 Director's details changed for Mr Paul Frederick Day on 11 December 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Mar 2018 CH01 Director's details changed for Mr Paul Frederick Day on 14 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Paul Frederick Day on 12 March 2018
16 Jan 2018 AD01 Registered office address changed from 3rd Floor Dundas Street Edinburgh EH3 5DQ Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Paul Frederick Day on 15 January 2018
16 Jan 2018 AD01 Registered office address changed from 72 Carden Place Aberdeen AB10 1UL Scotland to 3rd Floor Dundas Street Edinburgh EH3 5DQ on 16 January 2018
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015