PROMAT BD LIMITED

3 Buccleuch Avenue 3 Buccleuch Avenue, Glasgow, G52 4NR
StatusACTIVE
Company No.SC208370
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age23 years, 11 months, 12 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / leslie barnes / 23/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/07/04--------- £ si 250000@1

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2004

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/03--------- £ si 219998@1=219998 £ ic 30002/250000

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/02

Documents

View document PDF

Resolution

Date: 15 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/10/01

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/08/00--------- £ si 30000@1=30000 £ ic 2/30002

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/08/00

Documents

View document PDF

Resolution

Date: 20 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 21 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANCE CAR RENTAL LIMITED

3 JARVIS CLOSE,BARKING,IG11 7PZ

Number:11641887
Status:ACTIVE
Category:Private Limited Company

DRJ AUTOMATION LTD

CLEAVDON WILMORE HILL LANE,STAFFORD,ST18 0AW

Number:10521966
Status:ACTIVE
Category:Private Limited Company

FASHION STYLE LTD

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

HALO TECHNOLOGY BIDCO LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source