Advanced company searchLink opens in new window

PRODUCTION SERVICES SCOTLAND LTD

Company number SC647165

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)
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 MR01 Registration of charge SC6471650001, created on 24 April 2023
07 Feb 2023 TM01 Termination of appointment of Michael James Seddon as a director on 6 February 2023
06 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with updates
06 Jan 2023 PSC04 Change of details for Mr David Jackson as a person with significant control on 6 January 2023
29 Apr 2022 PSC02 Notification of Production Services Group Limited as a person with significant control on 29 April 2022
29 Apr 2022 PSC01 Notification of David Jackson as a person with significant control on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Calder William Sibbald as a person with significant control on 29 April 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 100
08 Apr 2022 PSC04 Change of details for Mr Calder William Sibbald as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Mr Calder William Sibbald as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Mr Calder William Sibbald as a person with significant control on 7 April 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Oct 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
04 Apr 2020 CH01 Director's details changed for Mr Calder Sibbald on 4 April 2020
03 Feb 2020 AD01 Registered office address changed from 10 East Mains Mews Edinburgh EH52 5EN Scotland to Unit 1 West Shore Trading Estate West Shore Road Edinburgh EH5 1QF on 3 February 2020
01 Dec 2019 AP01 Appointment of Mr Michael James Seddon as a director on 1 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP 1