PWC SCOTLAND LTD.

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 APPLICATION FOR STRIKING-OFF

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKIE / 11/01/2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 6B CHURCH STREET TRANENT EAST LOTHIAN EH33 1AB UNITED KINGDOM

View Document

11/05/1211 May 2012 FIRST GAZETTE

View Document

20/01/1120 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 1

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED PETER WILKIE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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