PRO MAINTENANCE (SCOTLAND) LTD.: Filings
Overview
Company Name | PRO MAINTENANCE (SCOTLAND) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC324949 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PRO MAINTENANCE (SCOTLAND) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 16 pages | WU15(Scot) | ||||||||||
Registered office address changed from Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 07, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Hugh Mccormick & Co 43 Main Street Lochgelly Fife KY5 9AG to Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB on Oct 05, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hugh Mccormick as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 149a Main Street Lochgelly Fife KY5 9JR* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Schaveni on Jun 05, 2013 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 | 13 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
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