PARK SECURITY FENCING LIMITED - ELLON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-08-10 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-11-07 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Officers. Termination date: 2019-02-18. Officer name: Archibald Park. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2017-04-07 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2016-02-24 View Report
Officers. Termination date: 2015-08-04. Officer name: Mcdougall & Co Company Secretarial and Nominees Limited. 2015-10-15 View Report
Address. Change date: 2015-10-15. New address: 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ. Old address: 25 Rubislaw Terrace Aberdeen AB10 1XE. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2015-04-03 View Report
Officers. Officer name: Steven Angus Park. Change date: 2014-10-14. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Officers. Change date: 2014-01-21. Officer name: Mcdougall & Co Company Secretarial and Nominees Limited. 2014-06-03 View Report
Accounts. Accounts type total exemption small. 2014-05-02 View Report
Address. Change date: 2014-02-03. Old address: 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-03-29 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Officers. Officer name: Mcdougall & Co Company Secretarial and Nominees Limited. 2012-05-09 View Report
Officers. Officer name: Ian Mcdougall. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-12-01 View Report
Officers. Officer name: James Halkett. 2011-11-09 View Report
Accounts. Accounts type total exemption small. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-05-13 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Officers. Change date: 2010-05-03. Officer name: James Alexander Halkett. 2010-05-07 View Report
Officers. Officer name: Archibald Park. Change date: 2010-05-03. 2010-05-07 View Report
Officers. Change date: 2010-05-03. Officer name: Steven Angus Park. 2010-05-07 View Report
Accounts. Accounts type total exemption small. 2009-05-19 View Report
Annual return. Legacy. 2009-05-05 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Accounts type total exemption small. 2008-01-28 View Report
Accounts. Accounts type total exemption small. 2007-06-04 View Report
Annual return. Legacy. 2007-05-16 View Report
Annual return. Legacy. 2006-05-31 View Report
Accounts. Accounts type total exemption small. 2006-04-06 View Report
Annual return. Legacy. 2005-05-10 View Report
Accounts. Accounts type total exemption small. 2005-01-24 View Report
Annual return. Legacy. 2004-05-20 View Report
Accounts. Accounts type total exemption small. 2004-03-08 View Report
Annual return. Legacy. 2003-04-24 View Report
Accounts. Accounts type total exemption small. 2002-12-16 View Report
Annual return. Legacy. 2002-05-07 View Report