Company NameP & R Services (Glasgow) Limited
DirectorsAllan Hugh Crockett and Kay Olive Crockett
Company StatusActive
Company NumberSC574467
CategoryPrivate Limited Company
Incorporation Date23 August 2017(6 years, 8 months ago)
Previous NameComply2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Hugh Crockett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peters Gate Bearsden
Glasgow
G61 3RY
Scotland
Director NameMrs Kay Olive Crockett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peters Gate Bearsden
Glasgow
G61 3RY
Scotland

Location

Registered AddressBlock 4, Unit 3 22 Oakbank Street
Oakbank Trading Estate
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 September 2018Registered office address changed from 31 Herschell Street Glasgow G13 1HR United Kingdom to Mccafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE on 17 September 2018 (1 page)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(1 page)
1 December 2017Company name changed COMPLY2 LIMITED\certificate issued on 01/12/17
  • CONNOT ‐ Change of name notice
(4 pages)
1 December 2017Company name changed COMPLY2 LIMITED\certificate issued on 01/12/17
  • CONNOT ‐ Change of name notice
(4 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(1 page)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 2
(25 pages)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 2
(25 pages)