Advanced company searchLink opens in new window

PAGE \ PARK LIMITED

Company number SC458765

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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