Advanced company searchLink opens in new window

PCDEBUG IT SERVICES LTD

Company number SC403955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AD01 Registered office address changed from 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP Scotland to 1 Johnson Court Helensburgh G84 7LJ on 20 March 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
05 Feb 2023 CS01 Confirmation statement made on 22 July 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 PSC07 Cessation of Crawford Leathwhite as a person with significant control on 5 May 2020
05 May 2020 PSC07 Cessation of Crawford Leathwhite as a person with significant control on 5 May 2020
05 May 2020 PSC01 Notification of Crawford Lockhart Leathwhite as a person with significant control on 22 July 2016
07 Oct 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
15 Aug 2017 PSC01 Notification of Crawford Leathwhite as a person with significant control on 31 July 2017
06 Apr 2017 AD01 Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP on 6 April 2017
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 Jan 2016 AD01 Registered office address changed from 1 Johnson Court Helensburgh Argyll G84 7LJ United Kingdom to 34 st. Enoch Square Glasgow G1 4DF on 6 January 2016