Advanced company searchLink opens in new window

PERISTON PROPERTIES LIMITED

Company number SC115854

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)
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
  • GBP 2
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
  • RES13 ‐ New director&alternate director appointed/change to registered office. 24/08/2015
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
  • GBP 2
14 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013