Advanced company searchLink opens in new window

POLLOCK FAIRBRIDGE SCHIAVONE LIMITED

Company number SC570808

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)
25 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
16 May 2022 TM01 Termination of appointment of Paul Rossi Schiavone as a director on 16 May 2022
16 May 2022 PSC07 Cessation of Paul Rossi Schiavone as a person with significant control on 16 May 2022
02 Aug 2021 AD01 Registered office address changed from 8th Floor, Buchanan Tower Buchanan Business Park Stepps Glasgow G33 6HZ Scotland to Pavilion 5, Buchanan Court Cumbernauld Road Stepps Glasgow G33 6HZ on 2 August 2021
02 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jun 2021 MR01 Registration of charge SC5708080002, created on 3 June 2021
19 May 2021 MR01 Registration of charge SC5708080001, created on 18 May 2021
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jan 2019 AD01 Registered office address changed from Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to 8th Floor, Buchanan Tower Buchanan Business Park Stepps Glasgow G33 6HZ on 15 January 2019
21 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
17 Jul 2018 PSC01 Notification of Paul Rossi Schiavone as a person with significant control on 1 November 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 150
01 Nov 2017 AP01 Appointment of Mr Paul Rossi Schiavone as a director on 1 November 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
01 Sep 2017 AA01 Current accounting period extended from 31 July 2018 to 31 October 2018
01 Sep 2017 AD01 Registered office address changed from C/O Chung Rea, 322a Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 1 September 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted