PARKGLEN PROPERTY LIMITED

2033 Paisley Road West, Glasgow, G52 3TA, Scotland
StatusACTIVE
Company No.SC538121
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age7 years, 11 months
JurisdictionScotland

SUMMARY

PARKGLEN PROPERTY LIMITED is an active private limited company with number SC538121. It was incorporated 7 years, 11 months ago, on 16 June 2016. The company address is 2033 Paisley Road West, Glasgow, G52 3TA, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 04 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-06

Psc name: Lokkit Cheung

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Lokkit Cheung

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 11 Marchbank Gardens Paisley PA1 3JD Scotland

New address: 2033 Paisley Road West Glasgow G52 3TA

Change date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grzegorz Siekierski

Appointment date: 2021-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-13

Charge number: SC5381210005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5381210004

Charge creation date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: 64 the Beeches Tweedbank Galashiels TD1 3SY United Kingdom

New address: 11 Marchbank Gardens Paisley PA1 3JD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

New address: 64 the Beeches Tweedbank Galashiels TD1 3SY

Old address: 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Lokkit Cheung

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD

Old address: 64 the Beeches Tweedbank Galashiels Selkirkshire TD1 3SY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lokkit Cheung

Notification date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lokkit Cheung

Appointment date: 2020-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-19

Psc name: Adam Marcin Odoj

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-19

Officer name: Grzegorz Siekierski

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Marcin Odoj

Termination date: 2020-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-07

Psc name: Adam Odoj

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grzegorz Siekierski

Appointment date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lokkit Cheung

Termination date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lokkit Cheung

Cessation date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5381210001

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2018

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lokkit Cheung

Notification date: 2018-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5381210002

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5381210003

Charge creation date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Adam Marcin Odoj

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-11

Psc name: Adam Marcin Odoj

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Adam Marcin Odoj

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: SC5381210002

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5381210001

Charge creation date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S GENERAL BUILDERS LTD

42 HIGHVIEW GARDENS,POTTERS BAR,EN6 5PQ

Number:11392478
Status:ACTIVE
Category:Private Limited Company

AMAZING CHRIST FELLOWSHIP INTERNATIONAL

2 CHAPEL CLOSE,LONDON,NW10 2DN

Number:04758516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AUDREYS FISH & CHIPS LTD

1A KNOWL ROAD,MIRFIELD,WF14 8DQ

Number:08330759
Status:ACTIVE
Category:Private Limited Company

PACKHOUSE6 LIMITED

UNIT 4/D SIMMONDS VIEW,BRISTOL,BS34 8HR

Number:09006788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROB CHAPPELL ROV (SERVICES) LIMITED

182 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:10915005
Status:ACTIVE
Category:Private Limited Company

TEPILO HOLDINGS LIMITED

C/O JAMES COWPER KRESTON THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP

Number:11080040
Status:IN ADMINISTRATION
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