- Company Overview for PARLIAMENT HOMES LTD. (SC286512)
- Filing history for PARLIAMENT HOMES LTD. (SC286512)
- People for PARLIAMENT HOMES LTD. (SC286512)
- Charges for PARLIAMENT HOMES LTD. (SC286512)
- Insolvency for PARLIAMENT HOMES LTD. (SC286512)
- More for PARLIAMENT HOMES LTD. (SC286512)
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) |
---|---|---|---|
02 Feb 2024 | BONA | Bona Vacantia disclaimer | |
19 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
24 Aug 2016 | TM01 | Termination of appointment of Neil James Cameron as a director on 24 August 2016 | |
13 May 2013 | CO4.2(Scot) | Court order notice of winding up | |
13 May 2013 | 4.2(Scot) | Notice of winding up order | |
17 Apr 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
28 Jan 2013 | AD01 | Registered office address changed from Blinkbonny South Blinkbonny Newburgh Fife KY14 6JE on 28 January 2013 | |
18 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
13 Jul 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
23 Mar 2012 | TM01 | Termination of appointment of Barbara Laing as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Bruce Laing as a director | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | AP01 | Appointment of Mr Bruce Mcleod Laing as a director | |
21 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
12 Jan 2010 | TM01 | Termination of appointment of Bruce Laing as a director | |
12 Jan 2010 | AP01 | Appointment of Neil James Cameron as a director | |
12 Jan 2010 | AD01 | Registered office address changed from Blinkbonny South Blinkbonny by Newburgh Fife KY14 6JE Scotland on 12 January 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from Mayfield Farm Cupar Fife KY15 5NU on 7 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Bruce Mcleod Laing on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Barbara Isabel Laing on 6 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 22 June 2009 with full list of shareholders |