PROCAST BUILDING CONTRACTORS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Satisfaction of charge SC4074000002 in full

View Document

16/08/2416 August 2024 Satisfaction of charge SC4074000002 in part

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registration of charge SC4074000003, created on 2023-11-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from 31 Green Street Strathaven ML10 6LT Scotland to Procast 4 Alness Street Hamilton ML3 6RU on 2023-01-12

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Amended full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 31 Green Street Strathaven ML10 6LT on 2021-11-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVID INNES / 01/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK DAVID INNES / 01/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK DAVID INNES / 19/08/2019

View Document

27/12/1827 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/10/1724 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE INNES

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4074000002

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4074000001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATON

View Document

31/10/1331 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED WILLIAM LANG PATON

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED DEREK DAVID INNES

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

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