- Company Overview for PROP PRESENCE LIMITED (SC496633)
- Filing history for PROP PRESENCE LIMITED (SC496633)
- People for PROP PRESENCE LIMITED (SC496633)
- More for PROP PRESENCE LIMITED (SC496633)
| 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) |
|---|---|---|---|
| 05 Feb 2025 | PSC01 | Notification of Billy Wilson as a person with significant control on 5 February 2025 | |
| 05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
| 05 Feb 2025 | PSC01 | Notification of Margaret-Anne O'donnell as a person with significant control on 5 February 2025 | |
| 05 Feb 2025 | PSC01 | Notification of Jennifer Hampton as a person with significant control on 5 February 2025 | |
| 05 Feb 2025 | PSC04 | Change of details for Mr Paul Martin Campbell as a person with significant control on 5 February 2025 | |
| 22 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
| 15 Oct 2024 | CH01 | Director's details changed for Mr Billy Wilson on 2 October 2024 | |
| 15 Oct 2024 | CH01 | Director's details changed for Ms Margaret-Anne O'donnell on 2 October 2024 | |
| 01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 31 May 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
| 23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
| 18 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
| 30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
| 07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
| 29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 03 Sep 2021 | CH01 | Director's details changed for Mr Billy Wilson on 31 August 2021 | |
| 03 Sep 2021 | CH01 | Director's details changed for Ms Margaret-Anne O'donnell on 31 August 2021 | |
| 27 Aug 2021 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland to Suite 302 Claymore House Kilmarnock Road Glasgow G41 3JA on 27 August 2021 | |
| 02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Jun 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
| 18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
| 05 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
| 29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 |