P2ML LTD

SC299864
35 DUCHESS ROAD RUTHERGLEN GLASGOW G73 1AU

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 25 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 incorporation Memorandum Articles 12 Buy now
06 Apr 2022 resolution Resolution 4 Buy now
05 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2022 officers Appointment of director (Mr Peter John Goddard Dickinson) 2 Buy now
04 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2022 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 2 Buy now
04 Apr 2022 officers Termination of appointment of secretary (Graham & Co. (Accountants) Ltd) 1 Buy now
04 Apr 2022 officers Termination of appointment of director (James Andrew Murray) 1 Buy now
04 Apr 2022 officers Termination of appointment of director (Patrick George Webster) 1 Buy now
04 Apr 2022 officers Termination of appointment of director (David William Mccunnie) 1 Buy now
04 Apr 2022 officers Appointment of director (Mr Matthew Robert Peacock) 2 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 9 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 8 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 8 Buy now
31 Oct 2018 officers Appointment of director (Mr David William Mccunnie) 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 7 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Nov 2016 accounts Annual Accounts 6 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
26 Apr 2016 officers Appointment of director (Mr James Andrew Murray) 2 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 8 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 capital Return of Allotment of shares 4 Buy now
18 Mar 2014 incorporation Memorandum Articles 4 Buy now
18 Mar 2014 resolution Resolution 2 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 officers Termination of appointment of director (Graeme Scott) 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Graeme Scott) 1 Buy now
21 Nov 2012 accounts Annual Accounts 7 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 officers Change of particulars for director (Patrick George Webster) 2 Buy now
23 Apr 2012 officers Change of particulars for director (Graeme Thomas Scott) 2 Buy now
09 Jan 2012 accounts Annual Accounts 7 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 officers Change of particulars for corporate secretary (Graham & Co. (Accountants) Ltd) 2 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2010 accounts Annual Accounts 8 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Graham & Co. (Accountants) Ltd) 2 Buy now
17 Sep 2009 accounts Annual Accounts 6 Buy now
07 Apr 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 6 Buy now
29 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
06 Mar 2008 officers Director appointed graeme thomas scott 2 Buy now
06 Mar 2008 capital Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
26 Jun 2007 accounts Annual Accounts 4 Buy now
02 Apr 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: graham & co. (Accountants) LTD 118 dumbarton road clydebank G81 1UQ 1 Buy now
29 Mar 2006 incorporation Incorporation Company 13 Buy now