PARK CALEDONIA CAPITAL LIMITED: Filings
Overview
| Company Name | PARK CALEDONIA CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC252132 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PARK CALEDONIA CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Dean John Goldberg as a director on Mar 08, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 09, 2019 | 2 pages | AD01 | ||||||||||
Notice of final meeting of creditors | 14 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7th Floor 90 st Vincent Street Glasgow G2 5UB on Jan 29, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dean John Goldberg on Dec 15, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dean John Goldberg on Aug 28, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Timothy Lamey as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR* on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Timothy Ryan Lamey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Ryan Lamey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Stevenson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of William Stevenson as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Dean John Goldberg on Jan 10, 2011 | 2 pages | CH01 | ||||||||||
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