PCL GROUP LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-08-31 to 2023-02-28

View Document

19/06/2319 June 2023 Notification of Pcl Group Holdings (Aberdeen) Limited as a person with significant control on 2021-10-28

View Document

19/06/2319 June 2023 Cessation of Jeanette Linda Forbes as a person with significant control on 2021-10-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE LINDA FORBES

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ SCOTLAND

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP

View Document

17/06/1117 June 2011 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE LINDA FORBES / 01/10/2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 S366A DISP HOLDING AGM 14/03/06

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 4 FERN PLACE, PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4TD

View Document

17/03/0617 March 2006 S386 DISP APP AUDS 14/03/06

View Document

24/08/0524 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company