Advanced company searchLink opens in new window

PARKFORD HEATING LTD

Company number SC646365

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 30 August 2023
01 Dec 2022 AAMD Amended total exemption full accounts made up to 30 November 2020
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2020 CH01 Director's details changed for Mr John Mcewan on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr John Mcewan as a person with significant control on 10 November 2020
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
29 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
08 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 8 October 2020
09 Jan 2020 AP01 Appointment of Mr John Mcewan as a director on 10 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 PSC01 Notification of John Mcewan as a person with significant control on 6 November 2019
08 Nov 2019 PSC07 Cessation of Codir Limited as a person with significant control on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Cosec Limited as a director on 6 November 2019
06 Nov 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 6 November 2019
06 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-06
  • GBP 1