PARK CIRCUS HOMES (GLASGOW) LTD.

SC209261
141 BOTHWELL STREET GLASGOW G2 7EQ

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2018 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 20 Buy now
16 May 2012 insolvency Liquidation In Administration Court Order Ending Administration Scotland 17 Buy now
16 May 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
16 May 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
16 May 2012 insolvency Liquidation In Administration Progress Report Scotland 12 Buy now
20 Apr 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 2 Buy now
25 Oct 2011 insolvency Liquidation In Administration Progress Report Scotland 8 Buy now
08 Jun 2011 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator Scotland 1 Buy now
19 May 2010 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
17 Nov 2009 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 May 2009 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 16 Buy now
23 Apr 2009 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
21 Apr 2009 insolvency Liquidation Miscellaneous 9 Buy now
20 Apr 2009 insolvency Liquidation In Administration Proposals Scotland 26 Buy now
17 Mar 2009 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
03 Jul 2008 insolvency Liquidation In Administration Appointment Of Administrator Scotland 4 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from pavillion 3 minerva street glasgow G3 8LD 1 Buy now
08 Apr 2008 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
26 Feb 2008 annual-return Return made up to 19/07/07; full list of members 4 Buy now
05 Jan 2008 mortgage Dec mort/charge ***** 2 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
14 Nov 2007 mortgage Dec mort/charge ***** 2 Buy now
23 Aug 2007 accounts Annual Accounts 4 Buy now
09 Mar 2007 annual-return Return made up to 19/07/06; full list of members 3 Buy now
09 Mar 2007 officers Director's particulars changed 1 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
01 Nov 2006 officers New secretary appointed 2 Buy now
11 May 2006 officers New director appointed 1 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
22 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2005 mortgage Partic of mort/charge ***** 4 Buy now
18 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
11 Aug 2005 accounts Annual Accounts 5 Buy now
28 Jul 2005 annual-return Return made up to 19/07/05; full list of members 3 Buy now
28 Jul 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
31 Jan 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
27 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
21 Oct 2004 mortgage Dec mort/charge ***** 3 Buy now
21 Oct 2004 mortgage Dec mort/charge ***** 2 Buy now
24 Sep 2004 mortgage Partic of mort/charge ***** 5 Buy now
21 Jul 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
31 Jan 2004 accounts Annual Accounts 2 Buy now
13 Oct 2003 address Registered office changed on 13/10/03 from: 5 park circus place glasgow G3 6AH 1 Buy now
03 Oct 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
25 Jun 2003 mortgage Partic of mort/charge ***** 5 Buy now
31 Mar 2003 mortgage Partic of mort/charge ***** 6 Buy now
13 Feb 2003 accounts Annual Accounts 2 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: c/o sinclair wood & co c a 90 mitchell street glasgow lanarkshire G1 3NQ 1 Buy now
05 Aug 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
15 May 2002 accounts Annual Accounts 3 Buy now
14 Feb 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
17 Oct 2001 capital Ad 19/07/00--------- £ si 89@1 2 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
16 Oct 2001 annual-return Return made up to 19/07/01; full list of members 6 Buy now
21 Jul 2000 officers Director resigned 1 Buy now
21 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
21 Jul 2000 address Registered office changed on 21/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA 1 Buy now
19 Jul 2000 incorporation Incorporation Company 9 Buy now