- Company Overview for PERTHSHIRE WINDOW FILMS LIMITED (SC636128)
- Filing history for PERTHSHIRE WINDOW FILMS LIMITED (SC636128)
- People for PERTHSHIRE WINDOW FILMS LIMITED (SC636128)
- More for PERTHSHIRE WINDOW FILMS LIMITED (SC636128)
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) |
---|---|---|---|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC04 | Change of details for Mr Brendan Graham as a person with significant control on 10 September 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Brendan Graham on 10 September 2021 | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 16 North Muirton Industrial Estate Perth PH1 3RN on 11 October 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-15
|