About

Registered Number: SC266414
Date of Incorporation: 13/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Terreglestown House, Terregles Road, Dumfries, DG2 9RW

 

Established in 2004, Pts (Scotland) Ltd has its registered office in Dumfries. We don't know the number of employees at this organisation. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Mary Maxwell 20 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 23 April 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 May 2008
419a(Scot) - N/A 01 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 08 March 2005
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
410(Scot) - N/A 29 May 2004
410(Scot) - N/A 29 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 25 May 2004 Outstanding

N/A

Bond & floating charge 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.