PARK CALEDONIA CAPITAL LIMITED: Filings

  • Overview

    Company NamePARK CALEDONIA CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC252132
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PARK CALEDONIA CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Dean John Goldberg as a director on Mar 08, 2019

    1 pagesTM01

    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 pagesAD01

    Notice of final meeting of creditors

    14 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Jul 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Dean John Goldberg on Dec 15, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Dean John Goldberg on Aug 28, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital following an allotment of shares on Jul 31, 2013

    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Termination of appointment of Timothy Lamey as a director

    1 pagesTM01

    Registered office address changed from * Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR* on Sep 04, 2012

    1 pagesAD01

    Annual return made up to Jul 02, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Timothy Ryan Lamey as a director

    2 pagesAP01

    Appointment of Mr Timothy Ryan Lamey as a director

    2 pagesAP01

    Termination of appointment of William Stevenson as a secretary

    1 pagesTM02

    Termination of appointment of William Stevenson as a director

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Dean John Goldberg on Jan 10, 2011

    2 pagesCH01

    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