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)
20 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,635.45
10 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2,635.45
16 Jan 2015 AP01 Appointment of Mr Nairn Gordon Black as a director on 14 January 2015
16 Jan 2015 AP01 Appointment of Mr William Kerr Picken as a director on 14 January 2015
18 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,579.83
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,579.83
10 Jul 2014 MA Memorandum and Articles of Association
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2014 CERTNM Company name changed parsons peebles generation group LIMITED\certificate issued on 01/07/14
  • CONNOT ‐
01 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2,055.61
05 Jun 2014 SH10 Particulars of variation of rights attached to shares
05 Jun 2014 SH08 Change of share class name or designation
05 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2014 AA Group of companies' accounts made up to 30 November 2013
12 Feb 2014 AP01 Appointment of Mr Keith Gibson as a director
12 Feb 2014 TM01 Termination of appointment of James Mccoll as a director
18 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
21 May 2013 MR01 Registration of charge 4281980002
16 May 2013 MR04 Satisfaction of charge 1 in full
12 Feb 2013 CERTNM Company name changed CBC vicar LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
12 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
31 Jan 2013 AP01 Appointment of Mr James Graham Lees as a director