About

Registered Number: SC206189
Date of Incorporation: 12/04/2000 (24 years ago)
Company Status: Active
Registered Address: The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE,

 

Pest Protection Services (East) Ltd was registered on 12 April 2000 with its registered office in Glasgow, it's status at Companies House is "Active". Stead, Catherine, Harris, Grace Elizabeth, Lawson, Iain Macdonald, White, David are listed as the directors of Pest Protection Services (East) Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Grace Elizabeth 05 August 2020 - 1
LAWSON, Iain Macdonald 12 April 2000 03 September 2018 1
WHITE, David 12 April 2000 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Catherine 03 September 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CS01 - N/A 05 May 2020
AA01 - Change of accounting reference date 13 April 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AP03 - Appointment of secretary 18 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 18 May 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 July 2001
225 - Change of Accounting Reference Date 20 February 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.