PROMAT BD LIMITED
Status | ACTIVE |
Company No. | SC208370 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 23 years, 11 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
PROMAT BD LIMITED is an active private limited company with number SC208370. It was incorporated 23 years, 11 months, 12 days ago, on 21 June 2000. The company address is 3 Buccleuch Avenue 3 Buccleuch Avenue, Glasgow, G52 4NR.
Company Fillings
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-30
Psc name: Mtf Holding Limited
Documents
Accounts with accounts type full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type full
Date: 04 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: David John Marsh
Documents
Appoint person secretary company with name date
Date: 16 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Leslie Clifton Barnes
Appointment date: 2020-01-07
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Robert Preedy
Termination date: 2020-01-07
Documents
Accounts with accounts type full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type full
Date: 02 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type full
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type full
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type full
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type full
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 10 Sep 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Old address: Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS
Change date: 2010-09-01
Documents
Accounts with accounts type small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-07
Officer name: Mr James Robert Preedy
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Marsh
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Mr Simon John Preedy
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Clifton Barnes
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: David John Marsh
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Clifton Barnes
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Mr Simon John Preedy
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-07
Officer name: Mr James Robert Preedy
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / leslie barnes / 23/06/2008
Documents
Accounts with accounts type small
Date: 08 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/07/04--------- £ si 250000@1
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/07/03--------- £ si 219998@1=219998 £ ic 30002/250000
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/02
Documents
Resolution
Date: 15 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 20/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 16 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Certificate change of name company
Date: 14 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global piping products LIMITED\certificate issued on 14/11/01
Documents
Legacy
Date: 01 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/10/01
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 9 links parade carnoustie angus DD7 7JF
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Legacy
Date: 20 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/08/00--------- £ si 30000@1=30000 £ ic 2/30002
Documents
Legacy
Date: 20 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/08/00
Documents
Resolution
Date: 20 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kirkleaf LIMITED\certificate issued on 04/08/00
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 31/07/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
Documents
Legacy
Date: 31 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/03/01
Documents
Some Companies
3 JARVIS CLOSE,BARKING,IG11 7PZ
Number: | 11641887 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAVDON WILMORE HILL LANE,STAFFORD,ST18 0AW
Number: | 10521966 |
Status: | ACTIVE |
Category: | Private Limited Company |
65A CHESTERFIELD ROAD,LEICESTER,LE5 5LH
Number: | 07231395 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBALSOURCE INTERNATIONAL LIMITED
UNIT 1H CAMBRIDGE STUDIO,ENFIELD,EN3 7NF
Number: | 11232390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR LA PLAIDERIE CHAMBERS,ST. PETER PORT,GY1 1WG
Number: | FC034656 |
Status: | ACTIVE |
Category: | Other company type |
ST ANDREWS APARTMENT SERVICES LTD
UPPER FLOOR, UNIT 1,HAMILTON,ML3 6BJ
Number: | SC563343 |
Status: | ACTIVE |
Category: | Private Limited Company |