PEST SOLUTIONS LIMITED: Filings
Overview
| Company Name | PEST SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC225536 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PEST SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 2 pages | O/C EARLY DISS | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from Office H Suite 2 Munro Place Munro Business Park Kilmarnock Ayrshire KA1 2NP to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on May 08, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Termination of appointment of Cameron Matthew Mckinnon as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Murray James Mccready as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cameron Matthew Mckinnon as a secretary on Apr 23, 2015 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended accounts made up to Dec 31, 2012 | 8 pages | AAMD | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 574 - 576 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY Scotland* on Aug 13, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Robert Cagienard as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2010
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Registered office address changed from * Block 133, Unit 2 Hepburn Road Hillington Park Glasgow G52 4BN* on Feb 23, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
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