Advanced company searchLink opens in new window

PLOVER SERVICES LTD

Company number SC655884

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)
14 Mar 2025 CS01 Confirmation statement made on 26 February 2025 with no updates
21 Oct 2024 AA Micro company accounts made up to 29 February 2024
24 May 2024 AD01 Registered office address changed from Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland to 29 Carron Place Kelvin Industrial Estate Glasgow G750YL on 24 May 2024
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Oct 2023 AD01 Registered office address changed from Mckellar Accountancy Mckellar Accountancy Unit 3.2, 1 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 11 October 2023
10 Oct 2023 AD01 Registered office address changed from Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to Mckellar Accountancy Mckellar Accountancy Unit 3.2, 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 10 October 2023
16 Mar 2023 AD01 Registered office address changed from Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 16 March 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
13 Oct 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Jun 2020 CH01 Director's details changed for Mr Joseph Ritchie on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Joseph Cameron on 26 June 2020
26 Jun 2020 PSC04 Change of details for Mr Joseph Ritchie as a person with significant control on 26 June 2020
26 Jun 2020 PSC04 Change of details for Mr Joseph Cameron as a person with significant control on 26 June 2020
15 Jun 2020 AD01 Registered office address changed from Office 69 & 70 East Kilbride Business Centre 14 Stroud Road East Kilbride G75 0YA Scotland to Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA on 15 June 2020
04 Mar 2020 PSC04 Change of details for Mr Joe Ritchie as a person with significant control on 27 February 2020
04 Mar 2020 PSC04 Change of details for Mr Joe Cameron as a person with significant control on 27 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Joe Ritchie on 27 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Joe Cameron on 27 February 2020
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP 100