START PARC LTD.

Company Documents

DateDescription
30/09/2530 September 2025 NewRegistered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2025-09-30

View Document

25/09/2525 September 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Termination of appointment of a director

View Document

06/04/256 April 2025 Termination of appointment of Antonella Soledad Sardi Dima as a director on 2025-04-05

View Document

12/08/2412 August 2024 Notification of Tya Two Grp Ltd as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

09/08/249 August 2024 Termination of appointment of Iain Gow as a secretary on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Bradley Mitchell as a director on 2024-07-31

View Document

09/08/249 August 2024 Cessation of William Robert Ruffler as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Cessation of Bradley Mitchell as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Ms Antonella Soledad Sardi Dima as a director on 2024-07-31

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-11-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Termination of appointment of William Robert Ruffler as a director on 2023-07-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

08/01/228 January 2022 Registration of charge SC6126200002, created on 2021-12-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OSBORNE AND MCKEOWN


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company