PROPERTY MARKETING CENTRES-SCOTLAND LIMITED

Re/Max Scotland Willow House Kestrel View Re/Max Scotland Willow House Kestrel View, Bellshill, ML4 3PB, Lanarkshire
StatusACTIVE
Company No.SC302155
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 11 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Marshall

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-20

Capital : 30 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Thomas

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Yeaman Marshall

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reginald Somerled Macdonald

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wjm Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wjm Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIX LTD

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

INTERFACING LIMITED

SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:02606600
Status:ACTIVE
Category:Private Limited Company
Number:06339453
Status:ACTIVE
Category:Private Limited Company

SWIFTEAGLE LIMITED

10 THE SOUTHEND,HEREFORDSHIRE,HR8 2EY

Number:03153933
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