Glasgow
G1 1RD
Scotland
Secretary Name | Dr Gordon Ian Dobie |
---|---|
Status | Current |
Appointed | 25 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 George Street Glasgow G1 1RD Scotland |
Director Name | Mr Charles Norman Macleod |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Glasgow G1 1RD Scotland |
Director Name | Dr Jae Son |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | U.S. |
Correspondence Address | 121 George Street Glasgow G1 1RD Scotland |
Registered Address | 121 George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months from now) |
8 February 2021 | Change of details for Pressure Profile Systems Inc as a person with significant control on 4 February 2021 (2 pages) |
---|---|
5 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
3 February 2021 | Appointment of Mr Charles Macleod as a director on 2 February 2021 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 November 2020 | Termination of appointment of Jae Son as a director on 10 October 2020 (1 page) |
2 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
8 May 2017 | Sub-division of shares on 9 February 2017 (4 pages) |
8 May 2017 | Sub-division of shares on 9 February 2017 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 August 2016 | Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 121 George Street Glasgow G1 1rd on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 121 George Street Glasgow G1 1rd on 22 August 2016 (1 page) |
18 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
18 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
18 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
9 September 2015 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 9 September 2015 (1 page) |
4 August 2015 | Company name changed pressure profile systems U.K. LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed pressure profile systems U.K. LIMITED\certificate issued on 04/08/15
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|