Advanced company searchLink opens in new window

PARK AUTOMOBILE COMPANY LIMITED (THE)

Company number SC019912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2010 CH01 Director's details changed for Dugald Ferguson Kerr on 24 January 2010
26 Jan 2010 CH01 Director's details changed for Edward Hawthorne on 24 January 2010
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Jan 2009 363a Return made up to 24/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND May 2024 under section 1088 of the Companies Act 2006
26 Jan 2009 288c Director's change of particulars / kenneth mclean / 23/01/2009
24 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Jan 2008 363a Return made up to 24/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND May 2024 under section 1088 of the Companies Act 2006
24 Jan 2008 288c Director's particulars changed
18 Oct 2007 AA Full accounts made up to 31 December 2006
25 Jan 2007 363a Return made up to 24/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND May 2024 under section 1088 of the Companies Act 2006
25 Jan 2007 288c Director's particulars changed
18 Oct 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
16 Sep 2006 419a(Scot) Dec mort/charge *
05 Sep 2006 419a(Scot) Dec mort/charge *
05 Sep 2006 419a(Scot) Dec mort/charge *
21 Jun 2006 AA Full accounts made up to 30 September 2005
16 Feb 2006 363s Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND May 2024 under section 1088 of the Companies Act 2006
22 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2005 AUD Auditor's resignation
20 Dec 2005 287 Registered office changed on 20/12/05 from: queensway motor park 2 millbrook east kilbride south lanarkshire G74 5NL
20 Dec 2005 288b Director resigned
20 Dec 2005 288b Secretary resigned
20 Dec 2005 288b Director resigned
20 Dec 2005 288a New secretary appointed;new director appointed
20 Dec 2005 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND May 2024 under section 1088 of the Companies Act 2006