Advanced company searchLink opens in new window

PATMAC INSTALLATIONS LTD

Company number SC648556

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 CH01 Director's details changed for Mr Colin Paton on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Brian Thomas Mcalonan as a person with significant control on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Brian Thomas Mcalonan on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Colin Paton as a person with significant control on 10 November 2020
29 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
08 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 8 October 2020
02 Feb 2020 PSC04 Change of details for Mr Colin Paton as a person with significant control on 30 January 2020
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
06 Dec 2019 PSC01 Notification of Brian Thomas Mcalonan as a person with significant control on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Brian Thomas Mcalonan as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Colin Paton as a director on 6 December 2019
06 Dec 2019 PSC01 Notification of Colin Paton as a person with significant control on 6 December 2019
06 Dec 2019 PSC07 Cessation of Codir Limited as a person with significant control on 6 December 2019
02 Dec 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 2 December 2019
02 Dec 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Cosec Limited as a director on 2 December 2019
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 1