PERFECT MEMORABILIA LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from Unit M 4 143 Charles Street Glasgow G21 2QA Scotland to Wbg Serivces Llp 168 Bath Street Glasgow G2 4TP on 2025-02-17

View Document

13/02/2513 February 2025 Resolutions

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

04/01/234 January 2023 Cessation of James Ross Morrison as a person with significant control on 2022-11-15

View Document

04/01/234 January 2023 Termination of appointment of James Ross Morrison as a director on 2022-11-15

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROSS MORRISON

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN HAMIL / 16/06/2020

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/03/18 STATEMENT OF CAPITAL GBP 142

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 31/03/18 STATEMENT OF CAPITAL GBP 167

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MR JAMES ROSS MORRISON

View Document

21/07/1621 July 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

21/07/1621 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 125

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 4 GLENBURN GARDENS BISHOPBRIGGS GLASGOW G64 3BU SCOTLAND

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 4 4 GLENBURN GARDENS GLASGOW EAST DUNBARTONSHIRE G64 3BU SCOTLAND

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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