Advanced company searchLink opens in new window

PARKER KISLINGBURY LIMITED

Company number SC209915

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)
27 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Oct 2016 AD01 Registered office address changed from Suite a, Haig House Haig Business Centre Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
05 Sep 2016 AA Full accounts made up to 31 March 2016
16 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 760,000
25 Jun 2015 AA Full accounts made up to 31 March 2015
17 Feb 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 MR01 Registration of charge SC2099150002, created on 12 February 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 760,000
09 Jun 2014 TM01 Termination of appointment of Paul Wren as a director
09 Jun 2014 TM01 Termination of appointment of Robert Wilbore as a director
21 Nov 2013 AA Full accounts made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 760,000
12 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Robert Wilbore on 12 September 2012
28 Aug 2012 AA Full accounts made up to 31 March 2012
20 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 March 2011
19 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Apr 2011 AP01 Appointment of Mr Scott Cairns as a director
17 Sep 2010 AR01 Annual return made up to 11 August 2009 with full list of shareholders
16 Sep 2010 CC04 Statement of company's objects
16 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer 31/08/2010