Company NamePest Control Advisory Services Limited
DirectorGeorge McMillian
Company StatusActive
Company NumberSC240826
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge McMillian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameAnn McMillan
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
11 January 2023Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
19 December 2018Secretary's details changed for Ann Mcmillan on 19 December 2018 (1 page)
19 December 2018Director's details changed for George Mcmillian on 19 December 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for George Mcmillian on 7 January 2010 (2 pages)
4 February 2010Director's details changed for George Mcmillian on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for George Mcmillian on 7 January 2010 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 February 2008Return made up to 09/12/07; no change of members (6 pages)
5 February 2008Return made up to 09/12/07; no change of members (6 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 09/12/06; no change of members (6 pages)
8 May 2007Return made up to 09/12/06; no change of members (6 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 November 2005Return made up to 09/12/05; full list of members (6 pages)
29 November 2005Return made up to 09/12/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 December 2004Return made up to 09/12/04; full list of members (6 pages)
16 December 2004Return made up to 09/12/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 January 2004Registered office changed on 28/01/04 from: 216 west george street glasgow G2 2PQ (1 page)
28 January 2004Registered office changed on 28/01/04 from: 216 west george street glasgow G2 2PQ (1 page)
15 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
15 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)