- Company Overview for PATRICK PARSONS (SCOTLAND) LIMITED (SC436766)
- Filing history for PATRICK PARSONS (SCOTLAND) LIMITED (SC436766)
- People for PATRICK PARSONS (SCOTLAND) LIMITED (SC436766)
- More for PATRICK PARSONS (SCOTLAND) LIMITED (SC436766)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
17 Oct 2018 | AP01 | Appointment of Mr Stuart Marshall as a director on 12 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Mark Turner as a director on 10 October 2018 | |
10 Oct 2018 | AP03 | Appointment of Mr Stuart Marshall as a secretary on 22 August 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Glenn Jones as a director on 12 November 2016 | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Apr 2014 | TM01 | Termination of appointment of John Gibbins as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
15 May 2013 | AD01 | Registered office address changed from Crimond Airfield Crimond Fraserburg AB43 8QQ United Kingdom on 15 May 2013 | |
13 Nov 2012 | NEWINC | Incorporation |