PARKMAN SCOTLAND LIMITED: Filings

  • Overview

    Company NamePARKMAN SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097783
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PARKMAN SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 12, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    Satisfaction of charge 1 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled and credited to a reserve 23/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Termination of appointment of Anoop Kang as a director on Dec 22, 2016

    1 pagesTM01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 42,117
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 42,117
    SH01

    Director's details changed for Mr Paul Adrian Rayner on Dec 30, 2014

    2 pagesCH01

    Director's details changed for Mr Giles Stewart Pearson on Dec 30, 2014

    2 pagesCH01

    Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on Jan 05, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 42,117
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0