Address. Change date: 2019-07-08. Old address: Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE Scotland. New address: Level 8, 110 Queen Street Glasgow G1 3BX. |
2019-07-08 |
View Report |
Resolution. Description: Resolutions. |
2018-12-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Officers. Officer name: Mr David Gill. Appointment date: 2018-06-26. |
2018-06-26 |
View Report |
Officers. Officer name: Gordon William Berry. Termination date: 2018-06-26. |
2018-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-14 |
View Report |
Address. Old address: 5 Whitefriars Crescent Perth PH2 0PA Scotland. Change date: 2017-05-26. New address: Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-01 |
View Report |
Address. Change date: 2017-05-01. New address: 5 Whitefriars Crescent Perth PH2 0PA. Old address: C/O Campbell Dallas 4 Atholl Crescent Perth PH1 5NG. |
2017-05-01 |
View Report |
Officers. Officer name: David Gill. Termination date: 2017-03-23. |
2017-03-23 |
View Report |
Officers. Appointment date: 2017-03-23. Officer name: Mr Gordon William Berry. |
2017-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-25 |
View Report |
Accounts. Accounts type medium. |
2015-10-06 |
View Report |
Officers. Officer name: James Anderson. Termination date: 2015-09-23. |
2015-09-23 |
View Report |
Officers. Officer name: James Anderson. Termination date: 2015-09-23. |
2015-09-23 |
View Report |
Document replacement. Made up date: 2015-03-19. Form type: AR01. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Accounts. Accounts type medium. |
2014-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type medium. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Capital. Capital allotment shares. |
2012-10-30 |
View Report |
Incorporation. Memorandum articles. |
2012-10-30 |
View Report |
Resolution. Description: Resolutions. |
2012-10-30 |
View Report |
Accounts. Accounts type small. |
2012-09-19 |
View Report |
Address. Change date: 2012-06-21. Old address: 4 Atholl Crescent Perth PH1 5NG Scotland. |
2012-06-21 |
View Report |
Officers. Change date: 2012-06-21. Officer name: Mr David Gill. |
2012-06-21 |
View Report |
Officers. Officer name: Mr James Anderson. Change date: 2012-06-21. |
2012-06-21 |
View Report |
Officers. Change date: 2012-06-21. Officer name: Mr James Anderson. |
2012-06-21 |
View Report |
Address. Old address: Elizabeth House, 1C Barclay Court, Carberry Road Kirkcaldy KY1 3WE. Change date: 2012-06-21. |
2012-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-23 |
View Report |
Accounts. Change account reference date company current extended. |
2011-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-09 |
View Report |
Officers. Change date: 2009-10-31. Officer name: Mr James Anderson. |
2010-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-28 |
View Report |
Officers. Description: Secretary appointed mr james anderson. |
2009-05-22 |
View Report |
Officers. Description: Appointment terminated secretary denver dias. |
2009-05-22 |
View Report |
Annual return. Legacy. |
2009-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-29 |
View Report |
Change of name. Description: Company name changed probiz scotland LIMITED\certificate issued on 15/05/08. |
2008-05-15 |
View Report |
Annual return. Legacy. |
2008-03-20 |
View Report |
Officers. Description: Appointment terminated director mohammad nahaboo. |
2008-03-18 |
View Report |
Officers. Description: Director appointed james anderson. |
2008-03-06 |
View Report |
Annual return. Legacy. |
2007-07-10 |
View Report |
Officers. Description: Director's particulars changed. |
2007-07-10 |
View Report |