ROBERTSON PARKE LIMITED
Status | DISSOLVED |
Company No. | SC141931 |
Category | Private Limited Company |
Incorporated | 24 Dec 1992 |
Age | 31 years, 5 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 21 May 2024 |
Years | 14 days |
SUMMARY
ROBERTSON PARKE LIMITED is an dissolved private limited company with number SC141931. It was incorporated 31 years, 5 months, 11 days ago, on 24 December 1992 and it was dissolved 14 days ago, on 21 May 2024. The company address is 8 The Loan, South Queensferry, EH30 9NS, Lothian, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Mortgage satisfy charge full
Date: 03 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-05
Officer name: Miss Judith Parke
Documents
Termination secretary company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-05
Officer name: Ailsa Christine Parke
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Judith Parke
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Parkgrove Crematorium Limited
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Joseph Parke
Termination date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: 8 the Loan South Queensferry Lothian EH30 9NS
Change date: 2018-04-05
Old address: Douglasmuir Friockheim Arbroath Angus DD11 4UN
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Judith Parke
Appointment date: 2018-04-05
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Resolution
Date: 21 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ailsa Christine Parke
Documents
Termination secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Sturrock
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change sail address company with old address
Date: 30 Dec 2009
Category: Address
Type: AD02
Old address: C/O Parkgrove Crematorium Limited Parkgrove Crematorium Limited Douglasmuir Friockheim Arbroath Angus DD11 4UN United Kingdom
Documents
Move registers to sail company
Date: 30 Dec 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth parke / 05/08/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth parke / 26/10/2008
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth parke / 26/10/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Certificate change of name company
Date: 05 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkgrove 2000 LIMITED\certificate issued on 05/07/07
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jul 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 21/08/98 from: chapelpark house 17 academy street forfar angus DD8 2HH
Documents
Accounts with accounts type small
Date: 20 Aug 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/95; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 31 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/93; full list of members
Documents
Legacy
Date: 20 May 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Apr 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 18/02/93 from: 56 reform street dundee DD1 1RY
Documents
Legacy
Date: 30 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
BOOM! HEALTHCARE COMMUNICATIONS LIMITED
15 MONTAGUE ROAD,SOUTHBOURNE,BH5 2EW
Number: | 11717730 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-COURT.UK LEGAL SERVICES LTD.
OFFICE 32,LONDON,W1H 1PJ
Number: | 10573281 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FIRE STATION,BARROW IN FURNESS,LA14 1XH
Number: | 05839443 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 MARKET HILL,SOUTHAM,CV47 0HF
Number: | 08736350 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETEX HOUSE,EDINBURGH,EH7 4HG
Number: | SC126553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 WARRINGTON HOUSE,MANCHESTER,OL6 7PR
Number: | 11596596 |
Status: | ACTIVE |
Category: | Private Limited Company |