PROTECTIVE & DECORATIVE SURFACE COATINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mr Scott Purves as a director on 2023-09-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Change of details for Mr Stewart Robertson Purves as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

08/02/238 February 2023 Termination of appointment of James Samson Mitchell as a director on 2023-01-31

View Document

08/02/238 February 2023 Cessation of James Samson Mitchell as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2023-01-09

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

20/11/2220 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Termination of appointment of John James Gillan as a director on 2022-08-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MITCHELL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS JANE GALL ORR

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 DIRECTOR APPOINTED MR JOHN JAMES GILLAN

View Document

16/08/1316 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN HARRIET MITCHELL / 16/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMSON MITCHELL / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBERTSON PURVES / 16/07/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 4A GILMERTON STATION ROAD EDINBURGH MIDLOTHIAN EH17 8RZ

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTIC OF MORT/CHARGE *****

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 1/3 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD EH20 9QH

View Document

10/09/9810 September 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 32 ADELPHI PLACE PORTOBELLO EDINBURGH EH15 1BG

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ

View Document

17/07/9617 July 1996 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