- Company Overview for JAMES PARKER (SCOTLAND) LIMITED (SC132486)
- Filing history for JAMES PARKER (SCOTLAND) LIMITED (SC132486)
- People for JAMES PARKER (SCOTLAND) LIMITED (SC132486)
- More for JAMES PARKER (SCOTLAND) LIMITED (SC132486)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
30 Dec 2024 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 30 December 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
13 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
04 Jul 2022 | AD01 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 4 July 2022 | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 July 2019 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 |