Advanced company searchLink opens in new window

PARK SECURITY FENCING LIMITED

Company number SC150658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of Archibald Park as a director on 18 February 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
05 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
10 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Oct 2015 TM02 Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 August 2015
15 Oct 2015 AD01 Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 15 October 2015
18 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
03 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Oct 2014 CH01 Director's details changed for Steven Angus Park on 14 October 2014
03 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
03 Jun 2014 CH04 Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Feb 2014 AD01 Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014
13 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
09 May 2012 AP04 Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary