PARKMAN SCOTLAND LIMITED: Filings
Overview
| Company Name | PARKMAN SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC097783 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PARKMAN SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 12, 2017
| 5 pages | SH19 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Anoop Kang as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Adrian Rayner on Dec 30, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Giles Stewart Pearson on Dec 30, 2014 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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