UNIT 8 PERFORMANCE CENTRE LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

26/05/2526 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Director's details changed for Mr Andrew Michael Napier on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Andrew Michael Napier as a person with significant control on 2023-08-23

View Document

20/07/2320 July 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Notification of Andrew Michael Napier as a person with significant control on 2021-07-04

View Document

20/07/2120 July 2021 Termination of appointment of David Albert Hume as a director on 2021-07-04

View Document

20/07/2120 July 2021 Cessation of David Albert Hume as a person with significant control on 2021-07-04

View Document

20/07/2120 July 2021 Appointment of Mr Andrew Michael Napier as a director on 2021-07-04

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/02/2120 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT HUME / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALBERT HUME / 10/11/2020

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

10/10/2010 October 2020 REGISTERED OFFICE CHANGED ON 10/10/2020 FROM 36 CHURCHILL TOWER SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

02/03/192 March 2019 CESSATION OF CODIR LIMITED AS A PSC

View Document

02/03/192 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALBERT HUME

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR DAVID ALBERT HUME

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

20/02/1920 February 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