Download leads from Nexok and grow your business. Find out more

Property Maintenance Scotland Limited

Documents

Total Documents60
Total Pages238

Filing History

14 October 2020Micro company accounts made up to 29 February 2020
16 July 2020Termination of appointment of Julia Irene Reid as a secretary on 16 July 2020
16 July 2020Appointment of Accountancy Services (Auchterarder) Ltd as a secretary on 16 July 2020
18 February 2020Confirmation statement made on 16 February 2020 with no updates
29 July 2019Micro company accounts made up to 28 February 2019
18 February 2019Confirmation statement made on 16 February 2019 with no updates
12 July 2018Micro company accounts made up to 28 February 2018
20 February 2018Register inspection address has been changed from 22 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ Scotland to Abbeybank Abbey Road Auchterarder PH3 1DN
20 February 2018Confirmation statement made on 16 February 2018 with no updates
3 June 2017Micro company accounts made up to 28 February 2017
3 June 2017Micro company accounts made up to 28 February 2017
3 March 2017Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017
3 March 2017Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017
25 February 2017Confirmation statement made on 16 February 2017 with updates
25 February 2017Confirmation statement made on 16 February 2017 with updates
2 May 2016Micro company accounts made up to 29 February 2016
2 May 2016Micro company accounts made up to 29 February 2016
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
11 May 2015Total exemption small company accounts made up to 28 February 2015
11 May 2015Total exemption small company accounts made up to 28 February 2015
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
24 April 2014Total exemption small company accounts made up to 28 February 2014
24 April 2014Total exemption small company accounts made up to 28 February 2014
20 February 2014Secretary's details changed for Mrs Julia Irene Anderson on 23 September 2013
20 February 2014Secretary's details changed for Mrs Julia Irene Anderson on 23 September 2013
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 February 2014Register inspection address has been changed from C/O 92 Rae Street 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 February 2014Register(s) moved to registered office address
20 February 2014Register(s) moved to registered office address
20 February 2014Register inspection address has been changed from C/O 92 Rae Street 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
19 March 2013Total exemption small company accounts made up to 28 February 2013
19 March 2013Total exemption small company accounts made up to 28 February 2013
31 August 2012Register inspection address has been changed
31 August 2012Register inspection address has been changed
31 August 2012Register(s) moved to registered inspection location
31 August 2012Registered office address changed from 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland on 31 August 2012
31 August 2012Appointment of Mrs Julia Irene Anderson as a secretary
31 August 2012Registered office address changed from 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland on 31 August 2012
31 August 2012Appointment of Mrs Julia Irene Anderson as a secretary
31 August 2012Register(s) moved to registered inspection location
3 August 2012Total exemption small company accounts made up to 29 February 2012
3 August 2012Total exemption small company accounts made up to 29 February 2012
16 June 2012Compulsory strike-off action has been discontinued
16 June 2012Compulsory strike-off action has been discontinued
15 June 2012First Gazette notice for compulsory strike-off
15 June 2012First Gazette notice for compulsory strike-off
14 June 2012Director's details changed for Joseph Mcgregor Young on 8 March 2012
14 June 2012Director's details changed for Joseph Mcgregor Young on 8 March 2012
14 June 2012Annual return made up to 16 February 2012 with a full list of shareholders
14 June 2012Annual return made up to 16 February 2012 with a full list of shareholders
14 June 2012Director's details changed for Joseph Mcgregor Young on 8 March 2012
23 February 2012Registered office address changed from 15 Jarvie Place Falkirk Stirlingshire FK2 7FJ United Kingdom on 23 February 2012
23 February 2012Registered office address changed from 15 Jarvie Place Falkirk Stirlingshire FK2 7FJ United Kingdom on 23 February 2012
16 February 2011Incorporation
16 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing