- Company Overview for PLOVER SERVICES LTD (SC655884)
- Filing history for PLOVER SERVICES LTD (SC655884)
- People for PLOVER SERVICES LTD (SC655884)
- More for PLOVER SERVICES LTD (SC655884)
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
|