This company is commonly known as Pg Couriers Ltd.. The company was founded 12 years ago and was given the registration number SC415442. The firm's registered office is in FALKIRK. You can find them at Suite 1/10c Falkirk Business Hub, 45 Vicar Street, Falkirk, . This company's SIC code is 53202 - Unlicensed carrier.
Name | : | PG COURIERS LTD. |
---|---|---|
Company Number | : | SC415442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 1/10c Falkirk Business Hub, 45 Vicar Street, Falkirk, Scotland, FK1 1LL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Rosebank Avenue, Falkirk, Scotland, FK1 5JP | Director | 25 January 2012 | Active |
18, Gorrie Street, Denny, Scotland, FK6 6AE | Director | 12 July 2019 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 25 January 2012 | Active |
Mr Philip Galloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 9, Epoch House, Grangemouth, Scotland, FK3 8WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Gazette | Gazette filings brought up to date. | Download |
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.