PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

11/06/2311 June 2023 Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Ian Quinlan as a director on 2023-05-31

View Document

11/06/2311 June 2023 Director's details changed for Mr Peter Damian Eglinton on 2023-05-31

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-03-31

View Document

12/05/2212 May 2022 Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12

View Document

19/01/2219 January 2022 Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM
COMAC HOUSE 2 CODDINGTON CRESCENT
EUROCENTRAL
HOLYTOWN
LANARKSHIRE
ML1 4YF
SCOTLAND

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MADDEN

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRATTON

View Document

11/08/1711 August 2017 CESSATION OF WILLIAM JAMIESON CAMPBELL AS A PSC

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MS CATRIN JONES

View Document

21/07/1721 July 2017 ADOPT ARTICLES 07/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARWAY GROUP HOLDINGS LIMITED

View Document

19/07/1719 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4790960001

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR IAN QUINLAN

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GIDEON IAN ISRAEL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DAVID GRATTON

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GEORGE MADDEN

View Document

12/07/1712 July 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
UNIT 4, JAMES WATT BUILDING JAMES WATT AVENUE
SCOTTISH ENTERPRISE TECHNOLOGY PARK
EAST KILBRIDE
LANARKSHIRE
G75 0QD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 120

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MS CAROLINE DOWNS

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMIESON CAMPBELL / 03/07/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
36 ST. MAURS CRESCENT
KILMARNOCK
AYRSHIRE
KA3 1QR
SCOTLAND

View Document

03/06/143 June 2014 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