Advanced company searchLink opens in new window

POLE JUNKIE LTD

Company number SC559793

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)
09 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
17 Oct 2023 MR01 Registration of charge SC5597930001, created on 12 October 2023
16 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of company entering into a guarantee and other documents 12/10/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
13 Oct 2023 PSC02 Notification of Pole Junkie Holdings Ltd as a person with significant control on 12 October 2023
13 Oct 2023 PSC04 Change of details for Miss Kirsten Fairlie as a person with significant control on 12 October 2023
13 Oct 2023 TM01 Termination of appointment of Heather Laughland as a director on 12 October 2023
13 Oct 2023 PSC07 Cessation of Heather Laughland as a person with significant control on 12 October 2023
18 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
08 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Aug 2022 AD01 Registered office address changed from 93-97 st. Georges Road Glasgow G3 6JA Scotland to 11 Earl Haig Road Hillington Park Glasgow G52 4JU on 15 August 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
09 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
08 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 May 2018 AD01 Registered office address changed from Studio 5 & 6 93-97 st. Georges Road Glasgow G3 6JA Scotland to 93-97 st. Georges Road Glasgow G3 6JA on 29 May 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
18 Apr 2017 AD01 Registered office address changed from 93-95 st. Georges Road Glasgow G3 6JA United Kingdom to Studio 5 & 6 93-97 st. Georges Road Glasgow G3 6JA on 18 April 2017
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted