PAGE \ PARK TRUSTEES LIMITED

20 James Morrison Street, Glasgow, G1 5PE
StatusACTIVE
Company No.SC464635
Category
Incorporated27 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

PAGE \ PARK TRUSTEES LIMITED is an active with number SC464635. It was incorporated 10 years, 6 months, 11 days ago, on 27 November 2013. The company address is 20 James Morrison Street, Glasgow, G1 5PE.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Susan Ann O'leary

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Roger Hamilton

Termination date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Finbarr Michael Declan O'dempsey

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John King

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Mummery

Termination date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Roger Hamilton

Appointment date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John King

Appointment date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Nicola Samantha Walls

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Karen Isobel Nugent

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Brian Alexander Park

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Mr Andrew Paul Bateman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Samantha Walls

Appointment date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: David Norman Page

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Brian Alexander Park

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed page / park trustees LIMITED\certificate issued on 29/11/13

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL (MANCHESTER) LTD

59-61 FAULKNER STREET,MANCHESTER,M1 4FF

Number:08272899
Status:ACTIVE
Category:Private Limited Company

CAM HEIGHTS LTD

37 PANGBOURNE DRIVE,STANMORE,HA7 4RA

Number:11782317
Status:ACTIVE
Category:Private Limited Company

DEREK DAY CONSULTANTS LTD

UNIT 20 WILSON BUSINESS PARK 1 QUEEN ELIZABETH AVENUE,GLASGOW,G52 4NQ

Number:SC548302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEYMEN RECRUITMENT LIMITED

NO 11 CHORLEY NEW ROAD,BOLTON,BL1 4QR

Number:03461274
Status:ACTIVE
Category:Private Limited Company

MAYSON CONSULTANTS LIMITED

105 PICCADILLY,LONDON,W1J 7NJ

Number:10813805
Status:ACTIVE
Category:Private Limited Company

SYSTEMS AND SECURITY LTD

135 MARSH ROAD,DENBIGHSHIRE,LL18 2AB

Number:06062839
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