PARK DEVELOPMENTS (SCOTLAND) LIMITED

Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU, United Kingdom
StatusACTIVE
Company No.SC513288
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 8 months, 30 days
JurisdictionScotland

SUMMARY

PARK DEVELOPMENTS (SCOTLAND) LIMITED is an active private limited company with number SC513288. It was incorporated 8 years, 8 months, 30 days ago, on 17 August 2015. The company address is Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-07

Charge number: SC5132880005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5132880006

Charge creation date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Mr Bradley Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-21

Psc name: William Robert Ruffler

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-10

Officer name: Mr Iain Gow

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5132880001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-08

Charge number: SC5132880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5132880004

Charge creation date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5132880002

Charge creation date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/01/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 16 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5132880001

Charge creation date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr William Robert Ruffler

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Sophie Ann Booth

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

70-72 WESTBOURNE TERRACE RESIDENTS RTM COMPANY LIMITED

70-72 WESTBOURNE TERRACE,LONDON,W2 6QA

Number:05044400
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUCIANO TRANSPORT SERVICES LTD

19 AVONDALE ROAD,HARROW,HA3 7RE

Number:11723849
Status:ACTIVE
Category:Private Limited Company

OLIVER HOWARD LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10476980
Status:ACTIVE
Category:Private Limited Company

PETS CORNER (LIVERPOOL) LTD

173 ALLERTON ROAD,LIVERPOOL,L18 6HG

Number:11406962
Status:ACTIVE
Category:Private Limited Company

ROPER UK INVESTMENTS LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2JR

Number:08748564
Status:ACTIVE
Category:Private Limited Company

SA FUEL SERVICES LIMITED

8 DAVENANT STREET,LONDON,E1 5NB

Number:11328152
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