POLLOCK FERGUSON RESILIENCE LIMITED
Company number SC422025
- Company Overview for POLLOCK FERGUSON RESILIENCE LIMITED (SC422025)
- Filing history for POLLOCK FERGUSON RESILIENCE LIMITED (SC422025)
- People for POLLOCK FERGUSON RESILIENCE LIMITED (SC422025)
- More for POLLOCK FERGUSON RESILIENCE LIMITED (SC422025)
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 Apr 2023 | PSC04 | Change of details for Dr Kevin Pollock as a person with significant control on 17 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
17 Apr 2023 | PSC04 | Change of details for Ms Ellen Pollock as a person with significant control on 17 April 2023 | |
20 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 505 Great Western Road Glasgow G12 8HN on 31 July 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Dr Kevin Pollock on 10 December 2019 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 May 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland to 21 Forbes Place Paisley PA1 1UT on 29 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
17 Apr 2019 | PSC01 | Notification of Ellen Pollock as a person with significant control on 6 April 2016 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 75 Douglas Ave Elderslie Johnstone Renfrewshire PA5 9NF to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 30 October 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
07 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |