Pbm Ishca Limited was officially closed on 2022-12-20.
Pbm Ishca was a private limited company that was situated at 19 Glasgow Road, Bathgate, EH48 2AB, UNITED KINGDOM. This company (formally started on 2018-08-16) was run by 1 director.
Director Pierce M. who was appointed on 11 May 2021.
The company was officially categorised as "plumbing, heat and air-conditioning installation" (43220).
According to the CH database, there was a name alteration on 2021-05-12 and their previous name was Ishca Bathrooms.
The last confirmation statement was filed on 2021-06-02 and last time the accounts were filed was on 31 January 2021.
Pbm Ishca Limited Address / Contact
Office Address
19 Glasgow Road
Town
Bathgate
Post code
EH48 2AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC605545
Date of Incorporation
Thu, 16th Aug 2018
Date of Dissolution
Tue, 20th Dec 2022
Industry
Plumbing, heat and air-conditioning installation
End of financial Year
31st January
Company age
4 years old
Account next due date
Mon, 31st Oct 2022
Account last made up date
Sun, 31st Jan 2021
Next confirmation statement due date
Thu, 16th Jun 2022
Last confirmation statement dated
Wed, 2nd Jun 2021
Company staff
Pierce M.
Position: Director
Appointed: 11 May 2021
Gerard M.
Position: Director
Appointed: 16 August 2018
Resigned: 12 May 2021
People with significant control
Pierce M.
Notified on
12 May 2021
Nature of control:
significiant influence or control
Gerard M.
Notified on
16 August 2018
Ceased on
12 May 2021
Nature of control:
50,01-75% shares
Company previous names
Ishca Bathrooms
May 12, 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-01-31
2021-01-31
Balance Sheet
Cash Bank On Hand
100
100
Net Assets Liabilities
100
100
Other
Number Shares Allotted
100
100
Par Value Share
1
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2021-06-02
filed on: 2nd, June 2021
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2021-05-12
filed on: 12th, May 2021
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021-05-12
filed on: 12th, May 2021
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-05-12
filed on: 12th, May 2021
persons with significant control
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 2021-01-31
filed on: 12th, May 2021
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021-05-12
filed on: 12th, May 2021
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AP01
New director was appointed on 2021-05-11
filed on: 11th, May 2021
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020-08-15
filed on: 24th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 2020-01-31
filed on: 21st, April 2020
accounts
Free Download
(2 pages)
AA01
Previous accounting period extended from 2019-08-31 to 2020-01-31
filed on: 6th, March 2020
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-08-15
filed on: 4th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.