PERTHSHIRE PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Director's details changed for Mrs Emily Sara Mullen on 2024-01-02 |
03/01/243 January 2024 | Appointment of Mr Peter Ferguson Harrison as a director on 2024-01-03 |
22/11/2322 November 2023 | Cessation of Emily Sara Mullen as a person with significant control on 2023-11-17 |
22/11/2322 November 2023 | Notification of Cynefin Holdings Limited as a person with significant control on 2023-11-17 |
22/11/2322 November 2023 | Cessation of Daniel Scott Harrison as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mr Daniel Scott Harrison on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mrs Emily Sara Mullen on 2023-11-17 |
17/11/2317 November 2023 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to C/O Grants Accountants 120 West Regent Street 5th Floor Glasgow G2 2QD on 2023-11-17 |
17/11/2317 November 2023 | Change of details for Mr Daniel Scott Harrison as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mr Daniel Scott Harrison on 2023-11-17 |
02/10/232 October 2023 | Registration of charge SC7628400002, created on 2023-09-25 |
22/09/2322 September 2023 | Registration of charge SC7628400001, created on 2023-09-07 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Notification of Daniel Harrison as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Change of details for Mrs Emily Sara Mullen as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Appointment of Mr Daniel Harrison as a director on 2023-06-01 |
31/05/2331 May 2023 | Registered office address changed from Upper Flat 21 Cornton Place Crieff PH7 3AP Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2023-05-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-19 with updates |
10/05/2310 May 2023 | Certificate of change of name |
19/03/2319 March 2023 | Incorporation |
More Company Information
Recently Viewed
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