-
1A PSQ LIMITED - Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland, United Kingdom
Company Information
- Company registration number
- SC550783
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bearford House, 39 Hanover Street
- Edinburgh
- EH2 2PJ
- Scotland Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland UK
Management
- Managing Directors
- LANDSBURGH, Andrew David
- Company secretaries
- ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-21
- Age Of Company 2016-11-21 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- Mr Andrew David Landsburgh
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ENSCO 1534 LIMITED
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-07-31
- Annual Return
- Due Date: 2022-12-27
- Last Date: 2021-12-13
-
1A PSQ LIMITED Company Description
- 1A PSQ LIMITED is a ltd registered in United Kingdom with the Company reg no SC550783. Its current trading status is "live". It was registered 2016-11-21. It was previously called ENSCO 1534 LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-07-31.It can be contacted at Bearford House, 39 Hanover Street .
Get 1A PSQ LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 1A Psq Limited - Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland, United Kingdom
- 2016-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 1A PSQ LIMITED 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 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
-
change-account-reference-date-company-previous-shortened (2020-04-09) - AA01
-
confirmation-statement-with-updates (2020-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-24) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-10) - AD01
-
cessation-of-a-person-with-significant-control (2018-08-10) - PSC07
-
change-to-a-person-with-significant-control (2018-08-10) - PSC04
-
cessation-of-a-person-with-significant-control (2018-08-24) - PSC07
-
mortgage-satisfy-charge-full (2018-10-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-18) - MR01
-
change-corporate-secretary-company-with-change-date (2018-12-18) - CH04
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
change-account-reference-date-company-previous-extended (2018-05-03) - AA01
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-03-07) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-01) - MR01
-
capital-name-of-class-of-shares (2017-01-18) - SH08
-
resolution (2017-01-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-12) - AP01
-
capital-allotment-shares (2016-12-12) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-12) - AD01
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
certificate-change-of-name-company (2016-12-13) - CERTNM
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
resolution (2016-12-14) - RESOLUTIONS
-
incorporation-company (2016-11-21) - NEWINC