Company NameP-Block Ltd
DirectorKeith Brady
Company StatusActive
Company NumberSC417833
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Keith Brady
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleEnvironmental Manager
Country of ResidenceUnited Kingdom
Correspondence Address3b Colvilles Road Kelvin Industrial Estate
East Kilbride
Strathclyde
G75 0RS
Scotland
Secretary NameMr Keith Brady
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address3b Colvilles Road Kelvin Industrial Estate
East Kilbride
Strathclyde
G75 0RS
Scotland

Contact

Websitewww.p-block.co.uk
Telephone07 896237020
Telephone regionMobile

Location

Registered Address20 Nasmyth Building Nasmyth Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
12 September 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
27 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
10 September 2021Registered office address changed from 3B Colvilles Road, Kelvin Industrial Estate, 3B Colvilles Road East Kilbride Glasgow G75 0RS Scotland to 20 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride G75 0QR on 10 September 2021 (1 page)
16 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 October 2019Director's details changed for Mr Keith Brady on 30 January 2018 (2 pages)
9 October 2019Secretary's details changed for Mr Keith Brady on 30 January 2018 (1 page)
9 October 2019Change of details for Mr Keith Brady as a person with significant control on 30 January 2018 (2 pages)
7 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Registered office address changed from Unit a 107 Abercorn Street Paisley PA3 4AT to 3B Colvilles Road, Kelvin Industrial Estate, 3B Colvilles Road East Kilbride Glasgow G75 0RS on 30 January 2018 (1 page)
28 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 July 2017Notification of Keith Brady as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Keith Brady as a person with significant control on 11 July 2017 (2 pages)
20 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Register(s) moved to registered inspection location (1 page)
3 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 September 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 September 2013Register(s) moved to registered inspection location (1 page)
3 September 2013Register inspection address has been changed (1 page)
3 September 2013Register inspection address has been changed (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Incorporation (25 pages)
24 February 2012Incorporation (25 pages)