- Company Overview for PATMAC INSTALLATIONS LTD (SC648556)
- Filing history for PATMAC INSTALLATIONS LTD (SC648556)
- People for PATMAC INSTALLATIONS LTD (SC648556)
- More for PATMAC INSTALLATIONS LTD (SC648556)
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
|
|
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
|