PARK AND RIDE.COM LIMITED

SC262773
8H BARASSIEBANK LANE BARASSIE SHORES TROON AYRSHIRE KA10 6RW KA10 6RW

Documents

Documents
Date Category Description Pages
23 Sep 2011 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jun 2011 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (Mr James Hutchison Watson) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Loraine Mckie) 2 Buy now
21 Dec 2009 accounts Annual Accounts 2 Buy now
16 Jul 2009 accounts Annual Accounts 2 Buy now
30 Apr 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 2 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from c/o martin aitken & co caledonia house 89 seaward street lanarkshire G41 1HJ 1 Buy now
24 Apr 2008 officers Director's Change of Particulars / james watson / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 8H; Street was: 29 kilnford crescent, now: barassiebank lane; Area was: dundonald, now: barassie shores; Post Town was: kilmarnock, now: troon; Post Code was: KA2 9DW, now: KA10 6RW; Country was: , now: united kingdom 2 Buy now
24 Apr 2008 annual-return Return made up to 02/02/08; full list of members 4 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2007 accounts Annual Accounts 5 Buy now
27 Mar 2007 annual-return Return made up to 02/02/07; full list of members 3 Buy now
06 Nov 2006 officers New director appointed 2 Buy now
06 Nov 2006 capital Ad 30/09/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Jul 2006 accounts Annual Accounts 5 Buy now
17 Feb 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
02 Aug 2005 accounts Annual Accounts 5 Buy now
06 Apr 2005 address Registered office changed on 06/04/05 from: portland place irvine ayrshire KA12 8LW 1 Buy now
11 Feb 2005 annual-return Return made up to 02/02/05; full list of members 6 Buy now
26 Nov 2004 accounts Accounting reference date shortened from 28/02/05 to 30/09/04 1 Buy now
15 Sep 2004 address Registered office changed on 15/09/04 from: 21 west nile street glasgow G1 2PS 1 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
06 Sep 2004 officers New secretary appointed 2 Buy now
04 Feb 2004 officers Secretary resigned 1 Buy now
04 Feb 2004 officers Director resigned 1 Buy now
02 Feb 2004 incorporation Incorporation Company 16 Buy now