Advanced company searchLink opens in new window

JANICE PARKER PROJECTS C.I.C.

Company number SC481039

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2019 DS01 Application to strike the company off the register
13 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Mar 2019 TM01 Termination of appointment of Moyra Elizabeth King as a director on 11 March 2019
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Custom House 65-67 Commercial Street Leith Edinburgh EH6 6LH Scotland to 15 High Street Selkirk TD7 4BZ on 3 April 2018
23 Mar 2018 AP01 Appointment of Mr Nicholas Hanlon Anderson as a director on 1 March 2018
23 Mar 2018 TM01 Termination of appointment of Rona Alexander as a director on 11 March 2018
23 Mar 2018 TM01 Termination of appointment of Alice Anne Mcgrath as a director on 21 September 2017
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
22 Feb 2017 AD01 Registered office address changed from C/O Janice Parker Projects 1/2 st. Leonards Crag Edinburgh EH8 9SP Scotland to Custom House 65-67 Commercial Street Leith Edinburgh EH6 6LH on 22 February 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 AP01 Appointment of Moyra Elizabeth King as a director on 5 September 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
26 Apr 2016 AP01 Appointment of Mr Nicholas John Bone as a director on 22 February 2016
26 Apr 2016 AP01 Appointment of Ms Rona Alexander as a director on 22 February 2016
26 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Jan 2016 TM01 Termination of appointment of Margaret-Anne O'donnell as a director on 20 January 2016
09 Nov 2015 AD01 Registered office address changed from 69 Newlands Road Glasgow G43 2JP to C/O Janice Parker Projects 1/2 st. Leonards Crag Edinburgh EH8 9SP on 9 November 2015
17 Sep 2015 CICCON Change of name
17 Sep 2015 CERTNM Company name changed janice parker projects\certificate issued on 17/09/15
  • CONNOT ‐ Change of name notice
17 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-03