PARKVIEW GARAGE LTD
Status | ACTIVE |
Company No. | SC498691 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 6 days |
Jurisdiction | Scotland |
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
Accounts with accounts type unaudited abridged
Date: 01 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4986910001
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
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
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
Capital allotment shares
Date: 26 Apr 2018
Action Date: 11 Dec 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-12-11
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
17 CITY ROAD,CARDIFF,CF24 3BJ
Number: | 10995166 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE 262,PINNER,HA5 4HS
Number: | 08882246 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 09670928 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08760908 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 CHERTSEY STREET,GUILDFORD,GU1 4HD
Number: | 03533456 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESLIE MICHAEL LIPOWICZ & CO,16 DALLING ROAD HAMMERSMITH,W6 0JB
Number: | 02726633 |
Status: | LIQUIDATION |
Category: | Private Limited Company |