Advanced company searchLink opens in new window

STARK'S PARK PROPERTIES LTD

Company number SC226922

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)
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Apr 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for John Geddes Sim on 14 January 2012
28 Feb 2012 CH03 Secretary's details changed for John Geddes Sim on 14 January 2012
27 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
08 Sep 2011 AD01 Registered office address changed from C/O Sim 20/1 Magdala Crescent Edinburgh EH12 5BD on 8 September 2011
04 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
24 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
19 May 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
29 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
18 Jun 2009 363a Return made up to 14/01/09; full list of members
10 Feb 2009 288b Appointment terminated secretary eric drysdale
29 Jan 2009 288a Director and secretary appointed john geddes sim
17 Dec 2008 287 Registered office changed on 17/12/2008 from the pavillion starks park kirkcaldy KY1 1SA
17 Dec 2008 288b Appointment terminated director mario caira
17 Dec 2008 288b Appointment terminated director turnbull hutton
17 Dec 2008 288b Appointment terminated director alex condie
10 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Jan 2008 363a Return made up to 14/01/08; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
14 Sep 2007 MEM/ARTS Memorandum and Articles of Association
13 Sep 2007 CERTNM Company name changed west city developments LTD.\certificate issued on 13/09/07