-
POSITIVE LAND SOLUTIONS LTD - 13, Glasgow Road, Paisley, PA1 3QS, United Kingdom
Company Information
- Company registration number
- SC418923
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13
- Glasgow Road
- Paisley
- PA1 3QS 13, Glasgow Road, Paisley, PA1 3QS UK
Management
- Managing Directors
- PETER ROSS DALGLEISH
- Company secretaries
- ROSS MCLAREN DALGLEISH
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-08
- Age Of Company 2012-03-08 12 years
- SIC/NACE
- 81222 - Specialised cleaning services
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2015-03-08
-
POSITIVE LAND SOLUTIONS LTD Company Description
- POSITIVE LAND SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no SC418923. Its current trading status is "live". It was registered 2012-03-08. It has declared SIC or NACE codes as "81222 - Specialised cleaning services". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-03-31. The latest annual return was filed up to 2015-03-08.It can be contacted at 13 .
Get POSITIVE LAND SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Positive Land Solutions Ltd - 13, Glasgow Road, Paisley, PA1 3QS, United Kingdom
- 2012-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POSITIVE LAND SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
SPECIAL RESOLUTION TO WIND UP (2016-01-11) - LRESSP
keyboard_arrow_right 2015
-
08/03/15 FULL LIST (2015-06-03) - AR01
-
31/03/14 TOTAL EXEMPTION SMALL (2015-01-30) - AA
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-29) - AA
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED MR PETER ROSS DALGLEISH (2014-10-30) - AP01
-
SECRETARY APPOINTED MR ROSS MCLAREN DALGLEISH (2014-10-30) - AP03
-
APPOINTMENT TERMINATED, SECRETARY RHONA HARTLEY (2014-10-30) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR ALLAN HARTLEY (2014-10-30) - TM01
-
08/03/14 FULL LIST (2014-05-07) - AR01
keyboard_arrow_right 2013
-
08/03/13 FULL LIST (2013-05-24) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-06) - AA
keyboard_arrow_right 2012
-
SECRETARY APPOINTED RHONA MCLAREN HARTLEY (2012-05-17) - AP03
-
08/03/12 STATEMENT OF CAPITAL GBP 2 (2012-04-25) - SH01
-
DIRECTOR APPOINTED MR ALLAN HARTLEY (2012-04-25) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT (2012-03-12) - TM01
-
APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. (2012-03-12) - TM02
-
CERTIFICATE OF INCORPORATION (2012-03-08) - NEWINC