- Company Overview for PROGRESS PLANNING CONSULTANCY LIMITED (SC445740)
- Filing history for PROGRESS PLANNING CONSULTANCY LIMITED (SC445740)
- People for PROGRESS PLANNING CONSULTANCY LIMITED (SC445740)
- Insolvency for PROGRESS PLANNING CONSULTANCY LIMITED (SC445740)
- More for PROGRESS PLANNING CONSULTANCY LIMITED (SC445740)
| 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) |
|---|---|---|---|
| 28 Oct 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 28 Jul 2025 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
| 23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
| 06 Aug 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 July 2024 | |
| 10 Apr 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 31 March 2024 | |
| 05 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
| 01 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 24 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
| 04 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 16 Jun 2022 | SH08 | Change of share class name or designation | |
| 13 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
| 13 Apr 2022 | AD01 | Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY to 14 City Quay Camperdown Street Dundee DD1 3JA on 13 April 2022 | |
| 04 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 16 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
| 16 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 23 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
| 05 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
| 25 Mar 2019 | CH01 | Director's details changed for Mrs Philippa Jane Gardner on 25 March 2019 | |
| 25 Mar 2019 | CH01 | Director's details changed for Mr Christopher Julian Gardner on 24 March 2019 | |
| 25 Mar 2019 | PSC04 | Change of details for Mrs Philipa Jane Gardner as a person with significant control on 1 March 2019 | |
| 25 Mar 2019 | PSC04 | Change of details for Mr Christopher Julian Gardner as a person with significant control on 1 March 2019 | |
| 05 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
| 05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
| 05 Apr 2018 | PSC01 | Notification of Christopher Julian Gardner as a person with significant control on 1 March 2018 |