PARTICK CROSS LIMITED
Status | ACTIVE |
Company No. | SC452751 |
Category | Private Limited Company |
Incorporated | 19 Jun 2013 |
Age | 10 years, 11 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
PARTICK CROSS LIMITED is an active private limited company with number SC452751. It was incorporated 10 years, 11 months, 18 days ago, on 19 June 2013. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Old address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
Change date: 2024-02-06
New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
New address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW
Change date: 2022-11-23
Old address: C/O Oranmor 731 Great Western Road Glasgow G12 8QX
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard White
Termination date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard White
Appointment date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Withdrawal of a person with significant control statement
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-12
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Beattie
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person secretary company with change date
Date: 19 Aug 2016
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexandra Gourlay
Change date: 2015-06-20
Documents
Second filing of annual return with made up date
Date: 19 Aug 2016
Action Date: 19 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-19
Documents
Annual return company
Date: 22 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Gazette filings brought up to date
Date: 28 Oct 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change account reference date company previous shortened
Date: 15 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-10-31
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 01 Feb 2014
Category: Capital
Type: SH01
Capital : 350,002 GBP
Date: 2014-02-01
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 06 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-06
Capital : 350,002 GBP
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 06 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-06
Capital : 350,002 GBP
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 11 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-11
Capital : 350,002 GBP
Documents
Mortgage create with deed with charge number
Date: 19 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4527510002
Documents
Mortgage create with deed with charge number
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4527510001
Documents
Some Companies
5 SAMPSON CLOSE,BELVEDERE,DA17 5RH
Number: | 06401530 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST HOMES (NOTTINGHAM) LIMITED
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 09805189 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 CHESSINGTON ROAD,EWELL WEST,KT19 9XA
Number: | 10207552 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY
Number: | 07860655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB
Number: | 08021827 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10312517 |
Status: | ACTIVE |
Category: | Private Limited Company |