PROGREZ
Status | ACTIVE |
Company No. | SC399767 |
Category | |
Incorporated | 18 May 2011 |
Age | 13 years, 21 days |
Jurisdiction | Scotland |
SUMMARY
PROGREZ is an active with number SC399767. It was incorporated 13 years, 21 days ago, on 18 May 2011. The company address is Petershill Park Petershill Park, Glasgow, G21 4DD, Scotland.
Company Fillings
Change person director company with change date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-23
Officer name: Ms Jane Black
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-16
Officer name: Thomas Lucas
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Scally
Appointment date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Black
Change date: 2022-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Daly Faulds
Termination date: 2022-07-07
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Old address: 7 Cumbernauld House Wilderness Brae Cumbernauld Glasgow G67 3JG
New address: Petershill Park Adamswell Street Glasgow G21 4DD
Change date: 2022-05-19
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 24 Feb 2018
Action Date: 24 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-24
Officer name: Ms Jane Black
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: Pavilion 3 Buchanan Business Park Stepps G33 6HZ Scotland
Change date: 2013-08-29
Documents
Annual return company with made up date no member list
Date: 03 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cameron
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Daly Faulds
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James O'brien
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Cameron
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James O'brien
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Lucas
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Davies
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Davies
Documents
Second filing of form with form type
Date: 25 Jul 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Kennedy
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Gray
Documents
Appoint person secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Suzanne Kennedy
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Burness (Directors) Limited
Documents
Termination secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burness Llp
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carroll Mary Kelly
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Wayne Davies
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Michael Davies
Documents
Some Companies
144A BROADWAY,DIDCOT,OX11 8RJ
Number: | 02795787 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 LEYTON BUSINESS CENTRE,LEYTON,E10 7BT
Number: | 05727656 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT D GREAT FENTON BUSINESS PARK,STOKE-ON-TRENT,ST4 4LZ
Number: | 07960249 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLAND BUSINESS CONSULTING LIMITED
62 LARCH DRIVE,CARLISLE,CA3 9FL
Number: | 09080091 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSTONE (SOUTH WEST) LIMITED
BARRATT HOUSE CARTWRIGHT WAY,BARDON HILL COALVILLE,LE67 1UF
Number: | 03676096 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN STATHAM,NEWCASTLE UNDER LYME,ST5 1ER
Number: | 10174200 |
Status: | ACTIVE |
Category: | Private Limited Company |