PORCELANOSA (SCOTLAND) LIMITED

SC108010
PORCELANOSA SCOTLAND 2 ROCEP DRIVE BRAEHEAD RENFREW PA4 8YT

Documents

Documents
Date Category Description Pages
26 Nov 2024 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2023 accounts Annual Accounts 32 Buy now
23 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
23 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
23 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 officers Appointment of secretary (Mrs Maryuri Varela) 2 Buy now
30 Jan 2023 officers Termination of appointment of secretary (Sarit Shah) 1 Buy now
26 Jul 2022 accounts Annual Accounts 31 Buy now
26 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 55 Buy now
06 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Feb 2022 officers Change of particulars for director (Mr Silvestre Soriano Segarra) 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 36 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Silvestre Segarra Soriano) 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 officers Appointment of secretary (Mr Sarit Shah) 2 Buy now
27 Jan 2021 officers Termination of appointment of secretary (Deep Shah) 1 Buy now
27 Jan 2021 officers Appointment of director (Mr Silvestre Segarra Soriano) 2 Buy now
30 Oct 2020 accounts Annual Accounts 38 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 33 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 26 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 26 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Annual Accounts 25 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
13 Jul 2015 accounts Annual Accounts 20 Buy now
16 Apr 2015 officers Appointment of secretary (Mr Deep Shah) 2 Buy now
16 Apr 2015 officers Termination of appointment of secretary (Natalia Vazquez Souto) 1 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
25 Nov 2014 insolvency Solvency Statement dated 14/11/14 1 Buy now
25 Nov 2014 resolution Resolution 2 Buy now
25 Nov 2014 resolution Resolution 6 Buy now
25 Nov 2014 capital Return of Allotment of shares 4 Buy now
07 Oct 2014 capital Return of Allotment of shares 4 Buy now
03 Sep 2014 accounts Annual Accounts 20 Buy now
20 Aug 2014 officers Termination of appointment of secretary (Miguel Guillamon) 1 Buy now
15 May 2014 officers Appointment of secretary (Natalia Vazquez Souto) 2 Buy now
08 May 2014 officers Change of particulars for secretary (Miguel Guillamon) 1 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 21 Buy now
18 Jun 2013 officers Appointment of secretary (Miguel Guillamon) 2 Buy now
18 Jun 2013 officers Termination of appointment of secretary (Juan Bodi) 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Juan Bodi) 1 Buy now
28 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
28 Dec 2012 insolvency Solvency statement dated 19/12/12 1 Buy now
28 Dec 2012 resolution Resolution 10 Buy now
20 Dec 2012 officers Termination of appointment of director (Cameron Mcdougall) 1 Buy now
13 Dec 2012 capital Return of Allotment of shares 3 Buy now
13 Dec 2012 capital Return of Allotment of shares 3 Buy now
10 Dec 2012 capital Return of Allotment of shares 3 Buy now
05 Dec 2012 annual-return Annual Return 6 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 22 Buy now
28 Nov 2011 annual-return Annual Return 7 Buy now
28 Nov 2011 officers Termination of appointment of director (Desmond Martin) 1 Buy now
27 Oct 2011 capital Return of Allotment of shares 3 Buy now
09 Sep 2011 accounts Annual Accounts 21 Buy now
06 Jul 2011 capital Return of Allotment of shares 3 Buy now
10 Dec 2010 annual-return Annual Return 7 Buy now
13 Oct 2010 accounts Annual Accounts 22 Buy now
30 Jun 2010 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 accounts Annual Accounts 19 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Desmond Martin) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Cameron Mcdougall) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Juan Bodi) 2 Buy now
28 Apr 2009 officers Secretary appointed mr juan bodi 1 Buy now
28 Apr 2009 officers Appointment terminated secretary ramiro navarro 1 Buy now
11 Dec 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 20 Buy now
28 Oct 2008 officers Director appointed mr juan bodi 1 Buy now
26 Mar 2008 officers Secretary appointed mr ramiro navarro 1 Buy now
25 Mar 2008 officers Appointment terminated secretary juan gutierrez 1 Buy now
11 Dec 2007 officers New director appointed 1 Buy now
23 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 66 johnstone avenue hillington industrial estate glasgow G52 4NZ 1 Buy now
13 Nov 2007 annual-return Return made up to 06/11/07; full list of members 3 Buy now
03 Sep 2007 officers New secretary appointed 1 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 accounts Annual Accounts 19 Buy now
04 Dec 2006 annual-return Return made up to 06/11/06; full list of members 3 Buy now
27 Oct 2006 accounts Annual Accounts 18 Buy now
21 Jul 2006 officers New secretary appointed 1 Buy now