Advanced company searchLink opens in new window

PA145 LIMITED

Company number SC443615

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)
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 28 February 2023
20 Feb 2024 AD01 Registered office address changed from 5 5 Miller Road Ayr Ayrshire KA7 2AX United Kingdom to 5 Miller Road Ayr KA7 2AX on 20 February 2024
19 Feb 2024 AD01 Registered office address changed from C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to 5 5 Miller Road Ayr Ayrshire KA7 2AX on 19 February 2024
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Joseph Quinn on 25 February 2023
20 Feb 2023 AA Micro company accounts made up to 28 February 2022
02 Feb 2023 AD01 Registered office address changed from 4a Burnfield Avenue Burnfield House, Suite 2 Glasgow G46 7TL Scotland to C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 2 February 2023
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Jul 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 AAMD Amended micro company accounts made up to 28 February 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from Block 6 Devol Industrial Estate, Gareloch Road Port Glasgow PA14 5XH Scotland to 4a Burnfield Avenue Burnfield House, Suite 2 Glasgow G46 7TL on 22 February 2019
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Apr 2017 AD01 Registered office address changed from 1 North Park Villas Thornliebank East Renfrewshire G46 8PB Scotland to Block 6 Devol Industrial Estate, Gareloch Road Port Glasgow PA14 5XH on 27 April 2017
26 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Jan 2017 AD01 Registered office address changed from Block 6 Port Glasgow Industrial Estate Gareloch Road Port Glasgow Inverclyde PA14 5XH to 1 North Park Villas Thornliebank East Renfrewshire G46 8PB on 9 January 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100