PROBE TEST RESEARCH LIMITED

Kintail House 3 Lister Way Kintail House 3 Lister Way, Glasgow, G72 0FT, Scotland
StatusACTIVE
Company No.SC412352
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 5 months, 21 days
JurisdictionScotland

SUMMARY

PROBE TEST RESEARCH LIMITED is an active private limited company with number SC412352. It was incorporated 12 years, 5 months, 21 days ago, on 30 November 2011. The company address is Kintail House 3 Lister Way Kintail House 3 Lister Way, Glasgow, G72 0FT, Scotland.



Company Fillings

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Probe Test Group Ltd

Change date: 2024-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fiona Mackinnon

Change date: 2024-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Mackellar

Change date: 2024-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

New address: Kintail House 3 Lister Way Hamilton International Technology Park Glasgow G72 0FT

Change date: 2024-03-05

Old address: Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Mackinnon

Appointment date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Gordon Stirling

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-09

Officer name: Gordon Stirling

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 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 total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ

Change date: 2016-12-06

Old address: Unit L Belgrave Central Cubit Court Belgrave Street Bellshill Lanarkshire ML4 3NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 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 dormant

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Stirling

Change date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Mackellar

Change date: 2012-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gordon Stirling

Change date: 2012-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: Unit 1 Evans Business Centre Belgrave Street Bellshill ML4 3NP United Kingdom

Change date: 2012-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKATA RENEWABLE ENERGY LIMITED

51 SCRUTTON STREET,LONDON,EC2A 4PJ

Number:10204997
Status:ACTIVE
Category:Private Limited Company

CARTON DESIGN LIMITED

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:07188580
Status:ACTIVE
Category:Private Limited Company

CRATIS MEDIA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09377879
Status:ACTIVE
Category:Private Limited Company

F&M PROPERTY MAINTENANCE LTD

27 COLENSO DRIVE,LONDON,NW7 2EY

Number:07322511
Status:ACTIVE
Category:Private Limited Company

ORBITERCARD LTD

STATE HOUSE STATE HOUSE, SUITE 211,HARROW,HA1 2AE

Number:08551210
Status:ACTIVE
Category:Private Limited Company

P SAUL LTD

31 IVY ROAD,NEWCASTLE UPON TYNE,NE3 1DB

Number:09710252
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