Advanced company searchLink opens in new window

PARSONS PEEBLES GROUP LIMITED

Company number SC428198

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)
25 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 5,366.96
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
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 3,345.26
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
  • GBP 3,042.27
23 Feb 2017 AP01 Appointment of Mr Allan Cameron Dowie as a director on 23 February 2017