Advanced company searchLink opens in new window

NEW SILVERMILLS CAR PARK CO. LIMITED

Company number SC202130

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 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Mar 2017 TM01 Termination of appointment of Frank Perry as a director on 8 February 2017
14 Dec 2016 TM01 Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016
14 Dec 2016 AP01 Appointment of Mr George Miller Bolton as a director on 20 January 2016
14 Dec 2016 AP01 Appointment of Miss Sally Shepherd as a director on 20 January 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 72
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Jan 2014 AP01 Appointment of Mr Frank Perry as a director
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 72
25 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Dec 2012 SH06 Cancellation of shares. Statement of capital on 28 December 2012
  • GBP 72
17 Dec 2012 SH03 Purchase of own shares.
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 CH04 Secretary's details changed for Messrs Aitken Nairn on 30 November 2011
02 Dec 2011 CH01 Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2011
18 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders