PRO BUILD SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-05-31 |
04/08/234 August 2023 | Compulsory strike-off action has been discontinued |
04/08/234 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-05-12 with no updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Confirmation statement made on 2022-05-12 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 25 FOUNTAINPARK CRESCENT BO'NESS WEST LOTHIAN EH51 9LB SCOTLAND |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MARTIN |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MANDERSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/11/1630 November 2016 | COMPANY NAME CHANGED M&M JOINERY CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/11/16 |
25/11/1625 November 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DEREK MANDERSON / 19/11/2016 |
04/08/164 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
12/05/1512 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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