Advanced company searchLink opens in new window

P.C. GLASGOW LIMITED

Company number SC433516

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
19 Feb 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
11 Apr 2019 AP03 Appointment of Mrs Elaine Margaret Ferguson as a secretary on 6 April 2019
29 Jan 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
09 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
27 Feb 2013 AD01 Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 27 February 2013
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)