Advanced company searchLink opens in new window

GILLIAN PARK ART LIMITED

Company number SC286454

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 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
17 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
23 Apr 2023 AA Unaudited abridged accounts made up to 31 August 2022
03 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
27 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
22 Jun 2020 AD02 Register inspection address has been changed from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ Scotland to Lodgebush House Craigie Kilmarnock KA1 5NA
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
07 Jul 2017 PSC01 Notification of Gillian Helen Park as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Nov 2016 AD01 Registered office address changed from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ to Lodgebush House Craigie Kilmarnock KA1 5NA on 23 November 2016
06 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
30 Mar 2016 CERTNM Company name changed artroom design & print LIMITED\certificate issued on 30/03/16
  • CONNOT ‐ Change of name notice
30 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-05
22 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
08 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014