PRACTICE CONTRACTS LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-23 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Cessation of Pamela Anna Doran as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/10/2430 October 2024 | Change of details for Mr Brian Doran as a person with significant control on 2024-10-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/08/239 August 2023 | Change of details for Mrs Pamela Anna Doran as a person with significant control on 2023-08-09 |
05/07/235 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DORAN / 10/11/2020 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN DORAN / 10/11/2020 |
29/10/2029 October 2020 | REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 36 CHURCHILL TOWER SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
04/07/204 July 2020 | CESSATION OF CODIR LIMITED AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/07/194 July 2019 | DIRECTOR APPOINTED MR BRIAN DORAN |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DORAN |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
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