PRESENTATION PRODUCTS SCOTLAND LIMITED

SC298643
LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE G74 4LR

Documents

Documents
Date Category Description Pages
14 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 May 2024 accounts Annual Accounts 18 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 19 Buy now
05 Jul 2022 accounts Annual Accounts 21 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Appointment of director (Mr Steven Billings Nickerson) 2 Buy now
04 Nov 2021 officers Termination of appointment of director (Kevin Alden Maxwell) 1 Buy now
04 Oct 2021 accounts Annual Accounts 23 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 19 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Appointment of director (Mr Neil Wilkinson) 2 Buy now
12 Dec 2019 officers Appointment of director (Mr Kevin Alden Maxwell) 2 Buy now
12 Dec 2019 officers Termination of appointment of director (Angus Thomson) 1 Buy now
12 Dec 2019 officers Termination of appointment of director (Mark Richard Priestley) 1 Buy now
12 Dec 2019 officers Termination of appointment of secretary (Mark Priestley) 1 Buy now
31 May 2019 accounts Annual Accounts 20 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Termination of appointment of director (Timothy Whitfield) 1 Buy now
03 Jul 2018 accounts Annual Accounts 24 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Termination of appointment of director (David William Mark) 1 Buy now
22 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 accounts Annual Accounts 31 Buy now
20 Feb 2017 officers Appointment of director (Mr Andrew Darrington) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Yves Luc Regniers) 1 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Timothy Whitfield) 2 Buy now
18 Mar 2016 annual-return Annual Return 8 Buy now
23 Jun 2015 auditors Auditors Resignation Company 1 Buy now
03 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2015 accounts Annual Accounts 24 Buy now
16 Mar 2015 annual-return Annual Return 8 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Mark Richard Priestley) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr Angus Thomson) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr Timothy Whitfield) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr David William Mark) 2 Buy now
05 Mar 2015 officers Appointment of secretary (Mr Mark Priestley) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Laura Greig Conway) 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Yves Luc Regniers) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Donald Robinson) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Keith James Notman) 1 Buy now
04 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2014 accounts Annual Accounts 18 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 officers Termination of appointment of director (William Ovens) 1 Buy now
02 Dec 2013 accounts Annual Accounts 23 Buy now
07 Aug 2013 officers Appointment of director (Mr Keith James Notman) 2 Buy now
10 Jul 2013 mortgage Registration of a charge 17 Buy now
09 Jul 2013 officers Appointment of director (Mr Donald Robinson) 2 Buy now
08 Jul 2013 officers Appointment of director (Mrs Laura Greig Conway) 2 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 officers Termination of appointment of director (Derek Wade) 1 Buy now
03 Apr 2013 officers Termination of appointment of director (David Weatherhead) 1 Buy now
05 Dec 2012 accounts Annual Accounts 22 Buy now
14 Nov 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
14 Nov 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
05 Oct 2012 officers Appointment of director (Mr Derek Wade) 2 Buy now
11 May 2012 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
01 May 2012 officers Termination of appointment of director (Jeffrey Conway) 2 Buy now
01 May 2012 officers Termination of appointment of director (Laura Conway) 2 Buy now
19 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2012 resolution Resolution 2 Buy now
13 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
12 Apr 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 Nov 2011 accounts Annual Accounts 22 Buy now
18 Apr 2011 annual-return Annual Return 7 Buy now
18 Apr 2011 officers Change of particulars for director (David Keith Weatherhead) 2 Buy now
14 Oct 2010 accounts Annual Accounts 22 Buy now
01 Sep 2010 officers Appointment of director (William Rutherford Ovens) 3 Buy now
29 Apr 2010 officers Termination of appointment of director (James Roy) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Elizabeth Roy) 2 Buy now
09 Apr 2010 officers Appointment of director (David Keith Weatherhead) 3 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Jeffrey John Conway) 2 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Wendy Eaton) 1 Buy now
08 Apr 2010 officers Change of particulars for director (Elizabeth Anne Roy) 2 Buy now
20 Dec 2009 accounts Annual Accounts 14 Buy now
18 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 13 Buy now
24 Mar 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
24 Mar 2008 officers Director's change of particulars / elizabeth roy / 01/02/2008 1 Buy now
24 Mar 2008 officers Director's change of particulars / james roy / 01/02/2008 1 Buy now
28 Nov 2007 accounts Annual Accounts 13 Buy now
23 May 2007 accounts Accounting reference date shortened from 31/03/07 to 28/02/07 1 Buy now
21 Mar 2007 annual-return Return made up to 13/03/07; full list of members 3 Buy now
21 Mar 2007 officers Secretary's particulars changed 1 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
18 Jan 2007 officers New director appointed 2 Buy now
04 Jan 2007 officers New secretary appointed 2 Buy now