- Company Overview for PARSONS PEEBLES GROUP LIMITED (SC428198)
- Filing history for PARSONS PEEBLES GROUP LIMITED (SC428198)
- People for PARSONS PEEBLES GROUP LIMITED (SC428198)
- Charges for PARSONS PEEBLES GROUP LIMITED (SC428198)
- Insolvency for PARSONS PEEBLES GROUP LIMITED (SC428198)
- More for PARSONS PEEBLES GROUP LIMITED (SC428198)
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) |
---|---|---|---|
25 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
22 Oct 2018 | MR01 | Registration of charge SC4281980008, created on 12 October 2018 | |
22 Oct 2018 | MR01 | Registration of charge SC4281980009, created on 12 October 2018 | |
22 Oct 2018 | MR01 | Registration of charge SC4281980010, created on 12 October 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from , Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshrie, G74 5PA, Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 19 September 2018 | |
09 Jul 2018 | AP01 | Appointment of Ms Ashleigh Joanne Greenan as a director on 29 June 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Nairn Gordon Black as a director on 29 June 2018 | |
04 May 2018 | AP01 | Appointment of Mr Gareth Llyod Roberts as a director on 4 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Francis Gerard Barrett as a director on 1 May 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Thomas Burley as a director on 23 April 2018 | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
23 Jan 2018 | AP01 | Appointment of Mr Stewart Robert Macintosh as a director on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Allan Cameron Dowie as a director on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Gavin John Mccallum as a director on 23 January 2018 | |
05 Jan 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | PSC05 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 | |
27 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 | |
27 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 | |
20 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 June 2017
|
|
23 Feb 2017 | AP01 | Appointment of Mr Allan Cameron Dowie as a director on 23 February 2017 |