DENE PARK HOMES LTD

216 West George Street, Glasgow, G2 2PQ, Scotland
StatusDISSOLVED
Company No.SC537560
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 10 months, 29 days
JurisdictionScotland
Dissolution02 May 2023
Years1 year, 6 days

SUMMARY

DENE PARK HOMES LTD is an dissolved private limited company with number SC537560. It was incorporated 7 years, 10 months, 29 days ago, on 09 June 2016 and it was dissolved 1 year, 6 days ago, on 02 May 2023. The company address is 216 West George Street, Glasgow, G2 2PQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-06

Psc name: Mr Alexander Frazer Taylor

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Charles Green

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tank properties LIMITED\certificate issued on 05/09/18

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Sep 2018

Action Date: 06 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Arthur Mcmanus

Termination date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Arthur Mcmanus

Termination date: 2018-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawrence Mcmanus

Cessation date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Charles Green

Change date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 216 West George Street Glasgow G2 2PQ

Change date: 2017-06-13

Old address: C/O Gilliland & Co 226 West George Street Glasgow G2 2PQ Scotland

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAMTEAMSOFT LTD

101 BAYNARD AVENUE BAYNARD AVENUE,DUNMOW,CM6 3FD

Number:08194492
Status:ACTIVE
Category:Private Limited Company

DROP THE BEAT LIMITED

7 LISBON DRIVE,BURNLEY,BB11 4SA

Number:10815169
Status:ACTIVE
Category:Private Limited Company

LOCUMS UMBRELLA COMPANY (NW) LTD

39 ASPINALL STREET,MANCHESTER,M14 5UD

Number:10798473
Status:ACTIVE
Category:Private Limited Company

MOYVALE PROPERTIES LIMITED

149/151 SPARROWS HERNE,WATFORD,WD23 1AQ

Number:01255274
Status:ACTIVE
Category:Private Limited Company

RUTHWIPHDALE CONSULTANCY UK LTD

20 DIAMOND STREET,LONDON,SE15 6EE

Number:08361668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUBSIDIAN GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11725619
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