PARQUET REAL ESTATE LIMITED

SC255384
24 LEWIS GARDENS AYR SCOTLAND KA7 4GG

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2024 accounts Annual Accounts 4 Buy now
10 Jan 2024 officers Change of particulars for director (Mr Bruce Mattew Winston Patterson) 2 Buy now
10 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 4 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 4 Buy now
27 Oct 2021 mortgage Registration of a charge 5 Buy now
27 Oct 2021 mortgage Registration of a charge 6 Buy now
27 Oct 2021 mortgage Registration of a charge 5 Buy now
27 Oct 2021 mortgage Registration of a charge 6 Buy now
27 Oct 2021 mortgage Registration of a charge 6 Buy now
11 Sep 2021 mortgage Registration of a charge 7 Buy now
28 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Aug 2021 mortgage Registration of a charge 7 Buy now
17 Aug 2021 officers Termination of appointment of secretary (Irene Patterson) 1 Buy now
07 Aug 2021 mortgage Registration of a charge 8 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 mortgage Registration of a charge 7 Buy now
19 Jun 2021 mortgage Registration of a charge 7 Buy now
14 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 accounts Annual Accounts 4 Buy now
28 Jul 2020 mortgage Registration of a charge 8 Buy now
18 Jul 2020 mortgage Registration of a charge 7 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 4 Buy now
11 Oct 2019 mortgage Registration of a charge 6 Buy now
11 Oct 2019 mortgage Registration of a charge 7 Buy now
09 Oct 2019 mortgage Registration of a charge 7 Buy now
09 Oct 2019 mortgage Registration of a charge 6 Buy now
09 Oct 2019 mortgage Registration of a charge 7 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 3 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 3 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2017 accounts Annual Accounts 5 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 accounts Annual Accounts 5 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 5 Buy now
04 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 5 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Bruce Mattew Winston Patterson) 2 Buy now
30 Jun 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
15 Oct 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
06 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH 1 Buy now
05 Oct 2007 mortgage Partic of mort/charge ***** 3 Buy now
13 Sep 2007 annual-return Return made up to 05/09/07; no change of members 7 Buy now
31 Aug 2007 mortgage Partic of mort/charge ***** 3 Buy now
23 Jul 2007 accounts Annual Accounts 6 Buy now
16 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
20 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
22 Sep 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW 1 Buy now
13 Sep 2006 annual-return Return made up to 05/09/06; full list of members 6 Buy now
12 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
29 Jun 2006 accounts Annual Accounts 5 Buy now
13 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
09 Jan 2006 officers Director's particulars changed 1 Buy now
20 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
05 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
05 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
05 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
05 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
05 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
11 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
11 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
11 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
10 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
10 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
06 Sep 2005 annual-return Return made up to 05/09/05; full list of members 7 Buy now
17 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
15 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
13 Jul 2005 accounts Annual Accounts 5 Buy now
24 Jun 2005 mortgage Partic of mort/charge ***** 3 Buy now
05 Nov 2004 mortgage Partic of mort/charge ***** 3 Buy now
06 Sep 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
22 Jul 2004 mortgage Partic of mort/charge ***** 5 Buy now
07 Jul 2004 mortgage Partic of mort/charge ***** 6 Buy now
26 Jun 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 29 ayr road prestwick KA9 1SY 1 Buy now
18 Jun 2004 officers New secretary appointed 2 Buy now