PARKLEA ASSOCIATION BRANCHING OUT LTD.

Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Robert Neilson Mcpherson as a director on 2024-03-04

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Jim Macleod as a director on 2023-08-14

View Document

13/02/2313 February 2023 Termination of appointment of Ian Welsh as a director on 2023-02-13

View Document

10/01/2310 January 2023 Amended accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

21/02/2221 February 2022 Notification of Jonathan Christopher Kennedy as a person with significant control on 2022-02-21

View Document

15/02/2215 February 2022 Appointment of Ms Sylvia Gillen as a director on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of Robert Neilson Mcpherson as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Ian Welsh as a director on 2022-02-15

View Document

11/02/2211 February 2022 Termination of appointment of Martin Robert Mcgeehan as a director on 2022-02-11

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Catherine Mitchell Pollard as a director on 2021-10-25

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HAMILL

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR ALLAN EASTON

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS MAUREEN HAMILL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

13/02/1713 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

29/11/1529 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 14/11/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGEEHAN

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR MARTIN MCGEEHAN

View Document

05/12/145 December 2014 14/11/14 NO MEMBER LIST

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR MARTIN ROBERT MCGEEHAN

View Document

18/11/1318 November 2013 14/11/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ARCHIE LANGAN

View Document

21/11/1221 November 2012 14/11/12 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 14/11/11 NO MEMBER LIST

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR TOM MCMNAMEE

View Document

25/07/1125 July 2011 ADOPT ARTICLES 15/07/2011

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 14/11/10 NO MEMBER LIST

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MACLEOD / 17/11/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JIM MACLEOD

View Document

24/02/1024 February 2010 14/11/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICE CHAIR ARCHIE LANGAN / 16/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEILSON MCPHERSON / 16/11/2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR TOM MCMNAMEE

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MITCHELL POLLARD / 16/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH LOW MACLEOD / 16/11/2009

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCPHERSON / 08/06/2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DONALD BUCHANAN

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 14/11/08

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY JESSIE DUNCAN

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JESSIE DUNCAN

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED HAMISH LOW MACLEOD

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 14/11/07

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 14/11/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 14/11/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 14/11/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/036 December 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 14/11/02

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 ANNUAL RETURN MADE UP TO 14/11/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 ANNUAL RETURN MADE UP TO 14/11/00

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 ANNUAL RETURN MADE UP TO 14/11/99

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 ANNUAL RETURN MADE UP TO 14/11/98

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/03/98

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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