PARTICK CROSS LIMITED

6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ, Scotland
StatusACTIVE
Company No.SC452751
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 18 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company

Date: 22 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4527510002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4527510001

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD EXCEL LTD

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

GARMIC BIDCO LTD

176 CHESSINGTON ROAD,EWELL WEST,KT19 9XA

Number:10207552
Status:ACTIVE
Category:Private Limited Company

OMG PRODUCTIONS LIMITED

MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY

Number:07860655
Status:ACTIVE
Category:Private Limited Company

ROSH JEWELLERS LIMITED

2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:08021827
Status:ACTIVE
Category:Private Limited Company

SYRIANO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10312517
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