- 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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
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
|
|
18 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
10 Jul 2014 | MA | Memorandum and Articles of Association | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | CERTNM |
Company name changed parsons peebles generation group LIMITED\certificate issued on 01/07/14
|
|
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
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
|
|
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
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | AP01 | Appointment of Mr James Graham Lees as a director |