Advanced company searchLink opens in new window

PARK ROAD (152) LIMITED

Company number SC435328

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)
29 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
24 May 2024 AA Micro company accounts made up to 29 May 2023
26 Feb 2024 AA01 Previous accounting period shortened from 30 May 2023 to 29 May 2023
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Micro company accounts made up to 30 May 2022
08 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 PSC01 Notification of Edmund Eusebi as a person with significant control on 29 June 2023
29 Jun 2023 PSC07 Cessation of Marisa Eusebi as a person with significant control on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Marisa Eusebi as a director on 29 June 2023
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
26 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
28 Sep 2022 AA01 Previous accounting period extended from 29 December 2021 to 31 May 2022
18 Aug 2022 MR04 Satisfaction of charge SC4353280002 in full
18 Mar 2022 AA Micro company accounts made up to 29 December 2020
21 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
05 Nov 2019 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on 5 November 2019
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CH01 Director's details changed for Mrs Marisa Eusebi on 12 July 2019