- Company Overview for PERISTON PROPERTIES LIMITED (SC115854)
- Filing history for PERISTON PROPERTIES LIMITED (SC115854)
- People for PERISTON PROPERTIES LIMITED (SC115854)
- More for PERISTON PROPERTIES LIMITED (SC115854)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | TM01 | Termination of appointment of Robert Clarkson Forrest as a director on 10 November 2017 | |
15 Nov 2017 | AP02 | Appointment of James Aitken Associates Limited as a director on 10 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT to 227 Sauchiehall Street Glasgow G2 3EX on 15 November 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Calum Symon Jones as a director on 12 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Robert Clarkson Forrest as a director on 12 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
14 Feb 2017 | TM01 | Termination of appointment of Frances Josephine Hutcheson as a director on 14 February 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Oct 2015 | TM01 | Termination of appointment of Gary Doonin as a director on 24 September 2015 | |
04 Oct 2015 | TM02 | Termination of appointment of Gary Doonin as a secretary on 24 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Frances Josephine Hutcheson as a director on 24 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Calum Symon Jones as a director on 24 August 2015 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AD01 | Registered office address changed from New Road Flemington Cambuslang Glasgow G72 7PU to C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT on 25 August 2015 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
14 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |