- Company Overview for PAGE \ PARK LIMITED (SC458765)
- Filing history for PAGE \ PARK LIMITED (SC458765)
- People for PAGE \ PARK LIMITED (SC458765)
- Charges for PAGE \ PARK LIMITED (SC458765)
- More for PAGE \ PARK LIMITED (SC458765)
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) |
---|---|---|---|
24 Feb 2018 | MR04 | Satisfaction of charge SC4587650001 in full | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
18 Sep 2017 | PSC02 | Notification of Page \ Park Trustees Limited as a person with significant control on 1 August 2017 | |
18 Sep 2017 | PSC07 | Cessation of Andrew Paul Bateman as a person with significant control on 1 August 2017 | |
26 May 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Alistair John King as a director on 16 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Nicola Samantha Walls as a director on 9 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Brian Alexander Park as a director on 9 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
13 Jun 2016 | CH01 | Director's details changed for Mr Andrew Paul Bateman on 7 November 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Brian Alexander Park on 1 June 2016 | |
17 May 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
28 Jun 2015 | AP01 | Appointment of Ms Ana Teresa Cristobal Perez as a director on 17 June 2015 | |
12 May 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
16 Feb 2015 | MR01 | Registration of charge SC4587650003, created on 11 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Jan 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 30 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 10 September 2014 with full list of shareholders | |
12 Dec 2013 | 466(Scot) | Alterations to a floating charge | |
05 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | MR01 | Registration of charge 4587650002 | |
04 Dec 2013 | 466(Scot) | Alterations to a floating charge | |
26 Nov 2013 | MR01 | Registration of charge 4587650001 | |
22 Nov 2013 | AP01 | Appointment of Ms Nicola Samantha Walls as a director |