PSL LAND LTD: Filings

  • Overview

    Company NamePSL LAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC491629
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PSL LAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Morris as a secretary on May 29, 2019

    2 pagesTM02

    Termination of appointment of David Morris as a director on May 29, 2019

    1 pagesTM01

    Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to Kirklea Bothy St. Fillans Crieff PH6 2NF on Jan 25, 2019

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 31, 2017

    • Capital: GBP 1,010.00
    4 pagesSH01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 14, 2017 with updates

    6 pagesCS01

    Termination of appointment of Philip John Mysercough as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    7 pagesAA

    Secretary's details changed for David Morris on Jul 31, 2015

    3 pagesCH03

    Annual return made up to Nov 19, 2015 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 911.5
    SH01

    Director's details changed for Mr Gordon Brian Ash on Jul 31, 2015

    4 pagesCH01

    Director's details changed for Mr David Morris on Jul 31, 2015

    4 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    76 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Philip John Mysercough as a director on Nov 27, 2014

    3 pagesAP01

    Appointment of David Morris as a secretary on Nov 27, 2014

    3 pagesAP03

    Appointment of Norman Reid as a director on Nov 27, 2014

    3 pagesAP01

    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