THE PARSONAGE (DUNMORE) LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final account prior to dissolution in a winding-up by the court

View Document

08/08/238 August 2023 Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 168 Bath Street Glasgow G2 4TP on 2023-08-08

View Document

04/08/234 August 2023 Court order in a winding-up (& Court Order attachment)

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Satisfaction of charge SC4586810001 in full

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2019-09-30

View Document

13/11/1813 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

12/09/1812 September 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM THE PARSONAGE DUNMORE PARK AIRTH FALKIRK FK2 8LU

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4586810001

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR DAVID RATTRAY

View Document

02/06/162 June 2016 DIRECTOR APPOINTED LYNNE MCLEOD

View Document

13/11/1513 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

22/01/1522 January 2015 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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