PROFESSIONAL BROKER SERVICES LIMITED

85 Glen Doll Road 85 Glen Doll Road, Glasgow, G78 3QS, Scotland
StatusACTIVE
Company No.SC367947
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

PROFESSIONAL BROKER SERVICES LIMITED is an active private limited company with number SC367947. It was incorporated 14 years, 6 months, 18 days ago, on 03 November 2009. The company address is 85 Glen Doll Road 85 Glen Doll Road, Glasgow, G78 3QS, Scotland.



Company Fillings

Accounts amended with accounts type micro entity

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2020

Action Date: 23 May 2020

Category: Address

Type: AD01

Change date: 2020-05-23

Old address: 9 Springfield Grove Barrhead Glasgow G78 2SZ

New address: 85 Glen Doll Road Neilston Glasgow G78 3QS

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2019

Action Date: 08 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-08

Psc name: Marion Campbell Yule

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2019

Action Date: 08 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-08

Psc name: Louise Anne Mcadam

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Campbell Yule

Termination date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr David Robert Yule

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mrs Louise Anne Mcadam

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Yule

Termination date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin John Yule

Cessation date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2018

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marion Campbell Yule

Change date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2018

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin John Yule

Change date: 2015-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

New address: 9 Springfield Grove Barrhead Glasgow G78 2SZ

Old address: 37 Colinbar Circle Barrhead Glasgow East Renfrewshire G78 2BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICA CAFE LTD

5 APPLE WAY,GLASGOW,G75 0GB

Number:SC623273
Status:ACTIVE
Category:Private Limited Company

GARFIELD TRUCKING LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10511660
Status:ACTIVE
Category:Private Limited Company

GREYFRIARS COLCHESTER LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:08835219
Status:ACTIVE
Category:Private Limited Company

SALUS ALBA LIMITED

20 - 23 WOODSIDE PLACE,GLASGOW,G3 7QL

Number:SC447133
Status:ACTIVE
Category:Private Limited Company

SONGCENG TRADE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10511367
Status:ACTIVE
Category:Private Limited Company

TOPMARK SOLUTIONS LTD

SUITE 3045,LONDON,WC1B 3BQ

Number:09119335
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