PERSPECTIVE BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

20/03/2520 March 2025 Appointment of Mrs Corinne Marie Spittal as a secretary on 2025-03-19

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Registration of charge SC6317850001, created on 2023-08-22

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Sub-division of shares on 2023-03-24

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Suite 1.15 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 2022-02-17

View Document

26/01/2226 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-30

View Document

06/10/216 October 2021 Registered office address changed from 5th Floor Moncrieff House 69 West Nile Street Glasgow G1 2LT Scotland to Suite 1.15 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 2021-10-06

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Change of details for Mr Scott Campbell Spittal as a person with significant control on 2021-10-04

View Document

06/10/216 October 2021 Director's details changed for Mr Scott Campbell Spittal on 2021-10-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/08/207 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/1929 May 2019 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