Advanced company searchLink opens in new window

PA LEGAL LIMITED

Company number SC449454

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)
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 Miller Road Ayr KA7 2AX on 19 February 2024
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from Burnfield House 4a Burnfield Avenue Glasgow East Renfrewshire G46 7TP United Kingdom to C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 2 February 2023
06 Nov 2022 AA Micro company accounts made up to 30 November 2021
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from Block 6 Devol Industrial Estate Gareloch Road Port Glasgow Renfrewshire PA14 5XH to Burnfield House 4a Burnfield Avenue Glasgow East Renfrewshire G46 7TP on 21 September 2021
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 November 2020
19 Aug 2020 AA01 Current accounting period extended from 31 May 2020 to 30 November 2020
19 Aug 2020 AA Micro company accounts made up to 31 May 2019
18 Aug 2020 AA Micro company accounts made up to 31 May 2018
18 Aug 2020 AA Micro company accounts made up to 31 May 2017
18 Aug 2020 AA Micro company accounts made up to 31 May 2016
18 Aug 2020 AA Micro company accounts made up to 31 May 2015
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
24 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2020 PSC01 Notification of Joseph Quinn as a person with significant control on 20 March 2020
21 Mar 2020 CS01 Confirmation statement made on 8 May 2019 with no updates
21 Mar 2020 CS01 Confirmation statement made on 8 May 2018 with no updates
21 Mar 2020 CS01 Confirmation statement made on 8 May 2017 with updates
20 Mar 2020 AP01 Appointment of Mr Joseph Quinn as a director on 20 March 2020
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2016 TM01 Termination of appointment of Joseph Quinn as a director on 16 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off