PARK'S OF HAMILTON (HOLDINGS) LIMITED
Company number SC066568
- Company Overview for PARK'S OF HAMILTON (HOLDINGS) LIMITED (SC066568)
- Filing history for PARK'S OF HAMILTON (HOLDINGS) LIMITED (SC066568)
- People for PARK'S OF HAMILTON (HOLDINGS) LIMITED (SC066568)
- Charges for PARK'S OF HAMILTON (HOLDINGS) LIMITED (SC066568)
- More for PARK'S OF HAMILTON (HOLDINGS) LIMITED (SC066568)
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) |
---|---|---|---|
23 Mar 2020 | MR01 | Registration of charge SC0665680051, created on 13 March 2020 | |
23 Mar 2020 | MR01 | Registration of charge SC0665680048, created on 13 March 2020 | |
23 Mar 2020 | MR01 | Registration of charge SC0665680058, created on 13 March 2020 | |
23 Mar 2020 | MR01 | Registration of charge SC0665680055, created on 13 March 2020 | |
23 Mar 2020 | MR01 | Registration of charge SC0665680060, created on 13 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge SC0665680045, created on 4 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge SC0665680046, created on 12 March 2020 | |
13 Mar 2020 | 466(Scot) | Alterations to floating charge SC0665680045 | |
01 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
24 Apr 2019 | AP01 | Appointment of Mr Robert Brown Hare as a director on 6 April 2019 | |
30 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
18 Nov 2017 | AP01 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 | |
14 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Oct 2017 | AP03 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
31 Jan 2017 | 466(Scot) | Alterations to floating charge 31 | |
02 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
07 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
06 Feb 2016 | MR01 | Registration of charge SC0665680044, created on 4 February 2016 |