MAINTAIN PROPERTY SERVICES (SCOTLAND) LTD
Company number SC588224
- Company Overview for MAINTAIN PROPERTY SERVICES (SCOTLAND) LTD (SC588224)
- Filing history for MAINTAIN PROPERTY SERVICES (SCOTLAND) LTD (SC588224)
- People for MAINTAIN PROPERTY SERVICES (SCOTLAND) LTD (SC588224)
- More for MAINTAIN PROPERTY SERVICES (SCOTLAND) LTD (SC588224)
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) |
---|---|---|---|
24 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
17 Nov 2023 | CERTNM |
Company name changed dembeck property services LIMITED\certificate issued on 17/11/23
|
|
17 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Mark William Dempsie on 16 March 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mark William Dempsie as a person with significant control on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 23a St James Avenue St James Retail Centre East Kilbride G74 5QD on 16 March 2022 | |
15 Mar 2022 | CERTNM |
Company name changed maintain property services (glasgow) LIMITED\certificate issued on 15/03/22
|
|
15 Mar 2022 | PSC01 | Notification of Daniel Richard Beck as a person with significant control on 14 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Daniel Richard Beck as a director on 14 March 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 29 February 2020 | |
19 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AD01 | Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 29 March 2021 | |
13 Mar 2021 | PSC04 | Change of details for Mark William Dempsie as a person with significant control on 1 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|