PROPERTY MARKETING CENTRES-SCOTLAND LIMITED
Status | ACTIVE |
Company No. | SC302155 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 11 days |
Jurisdiction | Scotland |
SUMMARY
PROPERTY MARKETING CENTRES-SCOTLAND LIMITED is an active private limited company with number SC302155. It was incorporated 18 years, 11 days ago, on 10 May 2006. The company address is Re/Max Scotland Willow House Kestrel View Re/Max Scotland Willow House Kestrel View, Bellshill, ML4 3PB, Lanarkshire.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Certificate change of name company
Date: 18 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed property marketing centre - lanarkshire LIMITED\certificate issued on 18/01/24
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 19 Apr 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-01
Psc name: Somerled Highlands Limited
Documents
Cessation of a person with significant control
Date: 15 Apr 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reginald Somerled Macdonald
Cessation date: 2021-01-01
Documents
Second filing of confirmation statement with made up date
Date: 01 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-10
Documents
Capital allotment shares
Date: 01 Dec 2021
Action Date: 01 Jan 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Simon Christopher Thomas
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: C/O Wright, Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Marshall
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Capital allotment shares
Date: 02 Feb 2011
Action Date: 20 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-20
Capital : 30 GBP
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Christopher Thomas
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Yeaman Marshall
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reginald Somerled Macdonald
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wjm Directors Limited
Documents
Termination secretary company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wjm Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wjm Secretaries Limited
Change date: 2010-05-10
Documents
Change corporate director company with change date
Date: 03 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Wjm Directors Limited
Change date: 2010-05-10
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Some Companies
SUITE E,SOVEREIGN HOUSE,SK8 2EA
Number: | 11305071 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALVARY PETROLEUM (UK) LIMITED
22-1 CRAIGHALL GARDENS,EDINBURGH,EH6 4RJ
Number: | SC571224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAND SEWN AUDIO PRODUCTIONS LTD
9 ST ANTHONY'S ROAD,KETTERING,NN15 5HT
Number: | 08623679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA
Number: | 02606600 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMA MANAGEMENT SERVICES LIMITED
FLAT 2,LONDON,NW8 9XP
Number: | 06339453 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE SOUTHEND,HEREFORDSHIRE,HR8 2EY
Number: | 03153933 |
Status: | ACTIVE |
Category: | Private Limited Company |