PROGRESSIVE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Purchase of own shares.

View Document

15/10/2415 October 2024 Cancellation of shares. Statement of capital on 2024-09-11

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

15/07/2415 July 2024 Cancellation of shares. Statement of capital on 2024-06-19

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

29/06/2329 June 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/10/1812 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CESSATION OF CAROLE-ANNE ANNE OAG AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF MARK DONALD HARPER CUTHBERT AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF DENNIS BONNAR CHESTER AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF CAROLE-ANNE ANNE OAG AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH AINSWORTH

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MCGREGOR

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/02/182 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 0.34

View Document

24/01/1824 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/1729 December 2017 ADOPT ARTICLES 19/12/2017

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CUTHBERT

View Document

12/07/1712 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 5.56

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE-ANNE OAG / 11/08/2016

View Document

14/06/1614 June 2016 19/04/16 STATEMENT OF CAPITAL GBP 8.26

View Document

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1614 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE-ANNE OAG / 01/01/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 14/04/15 STATEMENT OF CAPITAL GBP 16.20

View Document

01/06/151 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/157 May 2015 11/03/15 STATEMENT OF CAPITAL GBP 24.14

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR MARK DONALD HARPER CUTHBERT

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED SARAH AINSWORTH

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED DIANE MCGREGOR

View Document

06/03/136 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE FRASER

View Document

01/04/111 April 2011 24/03/11 STATEMENT OF CAPITAL GBP 24.24

View Document

16/03/1116 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 23.45

View Document

19/03/1019 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 26/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE-ANNE OAG / 26/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRASER / 26/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CUTHBERT

View Document

17/07/0917 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS; AMEND

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 DEC MORT/CHARGE *****

View Document

13/06/0513 June 2005 £ IC 26/23 03/05/05 £ SR [email protected]=3

View Document

13/06/0513 June 2005 £ IC 27/26 03/05/05 £ SR [email protected]=1

View Document

20/05/0520 May 2005 SECTION 164 BUYBACK APP 20/04/05

View Document

20/05/0520 May 2005 SECTION 164 BUYBACK APP 20/04/05

View Document

21/04/0521 April 2005 PARTIC OF MORT/CHARGE *****

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/04/0325 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 S-DIV 17/04/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0325 April 2003 SHARES SUBDIVIDED 17/04/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

05/03/025 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

06/11/976 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 158 WEST REGENT STREET GLASGOW G2 4RL

View Document

18/03/9618 March 1996 PARTIC OF MORT/CHARGE *****

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED THE PROGRESSIVE VIEW LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 COMPANY NAME CHANGED PROGRESSIVE RESEARCH (GLASGOW) L IMITED CERTIFICATE ISSUED ON 04/05/95

View Document

26/04/9526 April 1995 COMPANY NAME CHANGED HBJ 255 LIMITED CERTIFICATE ISSUED ON 27/04/95

View Document

23/04/9523 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

01/02/951 February 1995 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