PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED: Filings
Overview
| Company Name | PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC428470 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||
Satisfaction of charge SC4284700017 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 14 Bothwell Road Hamilton ML3 0AY Scotland to Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on Jan 06, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Park's of Hamilton (Properties) Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Peter Vardy as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Peter Daniel David Vardy as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed peter vardy (property management services) LIMITED\certificate issued on 31/12/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland to 14 Bothwell Road Hamilton ML3 0AY on Dec 31, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Alasdair George Noble as a secretary on Dec 31, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Alasdair George Noble as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Barron Mackay as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Brown Hare as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Cumming as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graeme Thomas Park as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ross William Park as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Daniel David Vardy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Vardy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 17, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
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