Company NamePositive Land Solutions Ltd
DirectorPeter Ross Dalgleish
Company StatusLiquidation
Company NumberSC418923
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Peter Ross Dalgleish
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr Ross McLaren Dalgleish
StatusCurrent
Appointed31 July 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Allan Robert Hartley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameRhona McLaren Hartley
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,132
Cash£5
Current Liabilities£19,428

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 March 2017 (overdue)

Filing History

11 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
(1 page)
11 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
(1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Appointment of Mr Ross Mclaren Dalgleish as a secretary on 31 July 2014 (2 pages)
30 October 2014Termination of appointment of Allan Robert Hartley as a director on 31 July 2014 (1 page)
30 October 2014Appointment of Mr Ross Mclaren Dalgleish as a secretary on 31 July 2014 (2 pages)
30 October 2014Termination of appointment of Allan Robert Hartley as a director on 31 July 2014 (1 page)
30 October 2014Appointment of Mr Peter Ross Dalgleish as a director on 31 July 2014 (2 pages)
30 October 2014Termination of appointment of Rhona Mclaren Hartley as a secretary on 31 July 2014 (1 page)
30 October 2014Appointment of Mr Peter Ross Dalgleish as a director on 31 July 2014 (2 pages)
30 October 2014Termination of appointment of Rhona Mclaren Hartley as a secretary on 31 July 2014 (1 page)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 May 2012Appointment of Rhona Mclaren Hartley as a secretary (3 pages)
17 May 2012Appointment of Rhona Mclaren Hartley as a secretary (3 pages)
25 April 2012Appointment of Mr Allan Hartley as a director (3 pages)
25 April 2012Appointment of Mr Allan Hartley as a director (3 pages)
25 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2
(4 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2012Incorporation (22 pages)
8 March 2012Incorporation (22 pages)