PARKRIGG LIMITED

Loandhu Cottage Loandhu Cottage, Lairg, IV27 4EF, Sutherland, Scotland
StatusACTIVE
Company No.SC377350
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionScotland

SUMMARY

PARKRIGG LIMITED is an active private limited company with number SC377350. It was incorporated 14 years, 1 month, 19 days ago, on 22 April 2010. The company address is Loandhu Cottage Loandhu Cottage, Lairg, IV27 4EF, Sutherland, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Wycherley Dodd

Change date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wycherley Dodd

Change date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: 15 Knockbreck Road Tain Ross-Shire IV19 1LX Scotland

New address: Loandhu Cottage Gruids Lairg Sutherland IV27 4EF

Change date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wycherley Dodd

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr John Wycherley Dodd

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: Loandhu Cottage Gruids Lairg Sutherland IV27 4EF Scotland

Change date: 2019-02-04

New address: 15 Knockbreck Road Tain Ross-Shire IV19 1LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: Victoria Buildings High Street Tain Ross-Shire IV19 1BJ

New address: Loandhu Cottage Gruids Lairg Sutherland IV27 4EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Dodd

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom

Change date: 2010-05-21

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M J GARAGE SERVICES LIMITED

SYNOD GARAGE, SYNOD INN,CEREDIGION,SA44 6JE

Number:09719470
Status:ACTIVE
Category:Private Limited Company

EAST ATLANTIC LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07678543
Status:ACTIVE
Category:Private Limited Company

MIOMBO LIMITED

THE LODGE,WITLEY,GU8 5PW

Number:09395116
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FIRE CONSULTANTS LTD

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:07221819
Status:ACTIVE
Category:Private Limited Company

PIRATE'S GROG RUM LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08080531
Status:ACTIVE
Category:Private Limited Company

SELL MAX LTD

12 C BUCKINGHAM STREET,AYLESBURY,HP20 2LB

Number:11804777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source