PARKVIEW GARAGE LTD

24 Hawbank Road 24 Hawbank Road, Glasgow, G74 5EX, Scotland
StatusACTIVE
Company No.SC498691
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

PARKVIEW GARAGE LTD is an active private limited company with number SC498691. It was incorporated 9 years, 3 months, 6 days ago, on 24 February 2015. The company address is 24 Hawbank Road 24 Hawbank Road, Glasgow, G74 5EX, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Davidson

Notification date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Spence

Termination date: 2023-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-02

Psc name: Thomas Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts amended with made up date

Date: 11 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Davidson

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Graham Davidson

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-27

Psc name: Mr Thomas Spence

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Spence

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Davidson

Change date: 2021-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4986910001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts amended with made up date

Date: 17 Nov 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-12

Officer name: Mercedes Glynis Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-11

Psc name: Thomas Spence

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Mercedes Glynis Spence

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-12-11

Documents

View document PDF

Accounts amended with made up date

Date: 26 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Davidson

Change date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4986910001

Charge creation date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Davidson

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Miss Mercedes Glynis Spence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom

New address: 24 Hawbank Road East Kilbride Glasgow G74 5EX

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGYPTUS LIMITED

17 CITY ROAD,CARDIFF,CF24 3BJ

Number:10995166
Status:ACTIVE
Category:Private Limited Company

ANDORA TRADE LTD

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:08882246
Status:ACTIVE
Category:Private Limited Company

BLUETOUCH LIVE LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:09670928
Status:ACTIVE
Category:Private Limited Company

C & M VEHICLES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08760908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENDPOINT DRAFTING LIMITED

31 CHERTSEY STREET,GUILDFORD,GU1 4HD

Number:03533456
Status:ACTIVE
Category:Private Limited Company

MACADO LIMITED

LESLIE MICHAEL LIPOWICZ & CO,16 DALLING ROAD HAMMERSMITH,W6 0JB

Number:02726633
Status:LIQUIDATION
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