PSL LAND LTD: Filings
Overview
| Company Name | PSL LAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC491629 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PSL LAND LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of David Morris as a secretary on May 29, 2019 | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of David Morris as a director on May 29, 2019 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2017
| 4 pages | SH01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Philip John Mysercough as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||||||||||
Secretary's details changed for David Morris on Jul 31, 2015 | 3 pages | CH03 | ||||||||||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 21 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Gordon Brian Ash on Jul 31, 2015 | 4 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David Morris on Jul 31, 2015 | 4 pages | CH01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 76 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Philip John Mysercough as a director on Nov 27, 2014 | 3 pages | AP01 | ||||||||||||||||||
Appointment of David Morris as a secretary on Nov 27, 2014 | 3 pages | AP03 | ||||||||||||||||||
Appointment of Norman Reid as a director on Nov 27, 2014 | 3 pages | AP01 | ||||||||||||||||||
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