SPEIRS PARNIE & ADAM LIMITED

SC419233
BELLAHOUSTON BUSINESS CENTRE 423 PAISLEY ROAD WEST GLASGOW SCOTLAND G51 1PZ

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jun 2023 officers Appointment of secretary (Mr Douglas Charles Weir) 2 Buy now
23 Jun 2023 officers Termination of appointment of director (Andrew Graham Bell) 1 Buy now
23 Jun 2023 officers Appointment of director (Mr David Lamb) 2 Buy now
23 Jun 2023 officers Appointment of director (Mr Douglas Charles Weir) 2 Buy now
23 Jun 2023 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 6 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 6 Buy now
09 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2020 accounts Annual Accounts 6 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 6 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 5 Buy now
12 Jun 2018 officers Termination of appointment of director (Charles William Adams) 1 Buy now
04 Jun 2018 officers Appointment of director (Mr Andrew Graham Bell) 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 5 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 22 Buy now
02 Oct 2015 accounts Annual Accounts 7 Buy now
24 Apr 2015 annual-return Annual Return 14 Buy now
09 Apr 2015 officers Termination of appointment of director (Gillian Margaret Mcconnell) 1 Buy now
07 Apr 2015 officers Appointment of director (Charles Adams) 2 Buy now
15 Dec 2014 accounts Annual Accounts 7 Buy now
31 Mar 2014 annual-return Annual Return 13 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 annual-return Annual Return 14 Buy now
12 Mar 2012 incorporation Incorporation Company 7 Buy now