PARKHOUSE BUSINESS PARK LIMITED

SC466134
ARRAN HOUSE 419 BALMORE ROAD GLASGOW SCOTLAND G22 6NT

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 accounts Annual Accounts 7 Buy now
26 Jul 2023 accounts Annual Accounts 7 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Amended Accounts 6 Buy now
26 Oct 2022 accounts Annual Accounts 7 Buy now
16 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2020 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 mortgage Registration of a charge 11 Buy now
15 Aug 2018 mortgage Registration of a charge 8 Buy now
06 Jun 2018 accounts Annual Accounts 3 Buy now
21 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2017 accounts Annual Accounts 4 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 officers Termination of appointment of director (Robert Hayne) 1 Buy now
21 Sep 2016 officers Appointment of director (Mr Robert Hayne) 2 Buy now
01 Aug 2016 officers Appointment of director (Mr Thomas George Girvan) 2 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 officers Termination of appointment of director (Robert Hayne) 1 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 capital Return of Allotment of shares 3 Buy now
18 Sep 2015 accounts Annual Accounts 4 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2014 mortgage Registration of a charge 7 Buy now
09 Jun 2014 officers Appointment of director (Mr Robert Hayne) 2 Buy now
05 Jun 2014 mortgage Registration of a charge 7 Buy now
02 Jun 2014 officers Termination of appointment of director (Dylan Short) 1 Buy now
30 May 2014 mortgage Registration of a charge 9 Buy now
04 Apr 2014 officers Appointment of director (Mr Dylan Thomas Short) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Dylan Short) 1 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Scott Girvan) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (John Mcaulay) 1 Buy now
11 Feb 2014 officers Appointment of director (Mr Scott Girvan) 2 Buy now
11 Feb 2014 officers Appointment of director (Mr Dylan Thomas Short) 2 Buy now
18 Dec 2013 incorporation Incorporation Company 24 Buy now