PSL LAND LTD

Kirklea Bothy Kirklea Bothy, Crieff, PH6 2NF, Scotland
StatusDISSOLVED
Company No.SC491629
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 7 months, 1 day
JurisdictionScotland
Dissolution29 Dec 2020
Years3 years, 5 months, 22 days

SUMMARY

PSL LAND LTD is an dissolved private limited company with number SC491629. It was incorporated 9 years, 7 months, 1 day ago, on 19 November 2014 and it was dissolved 3 years, 5 months, 22 days ago, on 29 December 2020. The company address is Kirklea Bothy Kirklea Bothy, Crieff, PH6 2NF, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jun 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Morris

Termination date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: David Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 227 Sauchiehall Street Glasgow G2 3EX United Kingdom

Change date: 2019-01-25

New address: Kirklea Bothy St. Fillans Crieff PH6 2NF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 1,010.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Philip John Mysercough

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-31

Officer name: David Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Brian Ash

Change date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr David Morris

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Mysercough

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-27

Officer name: David Morris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Norman Reid

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr David Morris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Ash

Appointment date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP BUSINESS CONSULTANCY LIMITED

5 ROMAN WAY,BRISTOL,BS9 1SQ

Number:08790318
Status:ACTIVE
Category:Private Limited Company

CMN CONSULTING LIMITED

MARLINGS,BLEBOCRAIGS, CUPAR,KY15 5UQ

Number:SC372675
Status:ACTIVE
Category:Private Limited Company

KO CUTS LTD

72 TAVISTOCK STREET,BEDFORD,MK40 2RP

Number:11436311
Status:ACTIVE
Category:Private Limited Company

LITTLE LILLY'S DAY CARE LTD

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:11865075
Status:ACTIVE
Category:Private Limited Company

NEW REPORTAGE LIMITED

SUITE 36 88-90,LONDON,EC1N 8PG

Number:08641362
Status:ACTIVE
Category:Private Limited Company

TECTUS ARCHITECTURE LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:02299321
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