Advanced company searchLink opens in new window

PRO BUILD SCOTLAND LIMITED

Company number SC505670

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
04 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jul 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Sep 2017 AD01 Registered office address changed from 25 Fountainpark Crescent Bo'ness West Lothian EH51 9LB Scotland to 36 Muirhouses Crescent Bo'ness EH51 9DH on 11 September 2017
11 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Jul 2017 PSC01 Notification of Scott Manderson as a person with significant control on 1 June 2016
11 Jul 2017 PSC01 Notification of Ross Martin as a person with significant control on 1 June 2016
30 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29
25 Nov 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 1
25 Nov 2016 CH01 Director's details changed for Mr Scott Derek Manderson on 19 November 2016