Advanced company searchLink opens in new window

PARR ARCHITECTS LIMITED

Company number SC271254

Filter by category

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)
05 Jan 2009 288b Appointment terminated director patrick clark
05 Jan 2009 288b Appointment terminated director neil davidson
05 Jan 2009 288b Appointment terminated director kevin cooper
02 Oct 2008 363a Return made up to 28/07/08; full list of members
11 Mar 2008 288a Secretary appointed robert boardman
29 Feb 2008 288a Director appointed christopher paul littlemore
29 Feb 2008 288b Appointment terminate, director and secretary caroline mary godfrey logged form
05 Nov 2007 AA Full accounts made up to 31 December 2006
28 Aug 2007 363a Return made up to 28/07/07; full list of members
31 May 2007 288b Director resigned
20 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2007 288a New director appointed
10 Jan 2007 288a New secretary appointed
10 Jan 2007 287 Registered office changed on 10/01/07 from: c/o 15 atholl crescent edinburgh EH3 8HE
10 Jan 2007 288b Secretary resigned
10 Jan 2007 288b Director resigned
04 Dec 2006 288a New director appointed
14 Nov 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
10 Nov 2006 CERTNM Company name changed smc parr LIMITED\certificate issued on 10/11/06
27 Oct 2006 287 Registered office changed on 27/10/06 from: elliot street mews 40 elliot street glasgow G3 8DZ
11 Oct 2006 288b Secretary resigned
10 Oct 2006 155(6)a Declaration of assistance for shares acquisition
10 Oct 2006 288a New secretary appointed;new director appointed
10 Oct 2006 288a New director appointed
10 Oct 2006 288b Secretary resigned