PROF PM SERVICES LTD
Status | LIQUIDATION |
Company No. | SC517470 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 7 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
PROF PM SERVICES LTD is an liquidation private limited company with number SC517470. It was incorporated 8 years, 7 months, 27 days ago, on 08 October 2015. The company address is C/O Quantuma Advisory Limited Third Floor Turnberry House C/O Quantuma Advisory Limited Third Floor Turnberry House, Glasgow, G2 2LB.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB
Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Change date: 2023-03-23
Documents
Resolution
Date: 21 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Miss Lynora Waddell
Documents
Capital allotment shares
Date: 09 Oct 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lynora Waddell
Appointment date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stuart Mcmeekin
Termination date: 2015-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Termination date: 2015-10-08
Documents
Termination secretary company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-08
Officer name: Cosec Limited
Documents
Some Companies
12 ORFORD CLOSE,WARRINGTON,WA3 3WP
Number: | 11326114 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIAN HOUSE,LONDON,NW2 1EL
Number: | 11435912 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODEANS CLAPHAM,LONDON,SW4 7SS
Number: | 05065103 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEWISHAM ROAD,LONDON,SE13 7QR
Number: | 11052515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, NO.3,LONDON,W1D 3BH
Number: | 09920373 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RUMSEY CLOSE,GLOUCESTER,GL4 5JY
Number: | 11361194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |