PRO FINISHINGS LTD
Status | ACTIVE |
Company No. | SC506859 |
Category | Private Limited Company |
Incorporated | 27 May 2015 |
Age | 8 years, 11 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
PRO FINISHINGS LTD is an active private limited company with number SC506859. It was incorporated 8 years, 11 months, 8 days ago, on 27 May 2015. The company address is 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon Reid
Notification date: 2023-03-31
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-31
Psc name: Mrs Marissa Reid
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
Old address: Albert House 308 Albert Drive Glasgow G41 5RS Scotland
Change date: 2021-07-02
New address: 1 Simonsburn Road Kilmarnock KA1 5LA
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 15 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-26
Officer name: Mrs Marissa Reid
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Reid
Change date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-12
Psc name: Gordon Reid
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-12
Psc name: Marissa Reid
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
New address: Albert House 308 Albert Drive Glasgow G41 5RS
Old address: 115 Hillfoot Road Ayr KA7 3LD United Kingdom
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Some Companies
BRABAZON,STOURBRIDGE,DY7 6RZ
Number: | 09667672 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MEADOW SWEET DRIVE,STAFFORD,ST17 0JL
Number: | 11930947 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FIELD ROAD,FARNBOROUGH,GU14 9DJ
Number: | 09368710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL024953 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 COPES CLOSE,ST. NEOTS,PE19 5SD
Number: | 08346729 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A LAKEMOUNT ROAD,OMAGH,BT78 3HJ
Number: | NI627889 |
Status: | ACTIVE |
Category: | Private Limited Company |