PR SHELFCO 2 2023 LIMITED: Filings

  • Overview

    Company NamePR SHELFCO 2 2023 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC017607
    JurisdictionScotland
    Date of Creation

    What are the latest filings for PR SHELFCO 2 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    19 pagesAA

    Certificate of change of name

    Company name changed house of campbell LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2023

    RES15

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    21 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    20 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Statement of capital on Feb 12, 2021

    • Capital: GBP 76,818.26
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020

    1 pagesAD01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0