- 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) |
---|---|---|---|
29 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 January 2013
|
|
23 Jan 2013 | AP01 | Appointment of Francis Gerard Barrett as a director | |
23 Jan 2013 | SH02 | Sub-division of shares on 18 January 2013 | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
29 Nov 2012 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
29 Nov 2012 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Kenneth Rose as a director | |
29 Nov 2012 | AP01 | Appointment of James Mccoll as a director | |
29 Nov 2012 | AP01 | Appointment of Gavin John Mccallum as a director | |
29 Nov 2012 | AA01 | Current accounting period extended from 31 July 2013 to 30 November 2013 | |
29 Nov 2012 | AD01 | Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom on 29 November 2012 | |
21 Nov 2012 | CERTNM |
Company name changed dunwilco (1764) LIMITED\certificate issued on 21/11/12
|
|
12 Jul 2012 | NEWINC | Incorporation |