Advanced company searchLink opens in new window

PARK LANE (SCOTLAND) LTD

Company number SC400668

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
17 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
17 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 100
29 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
16 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
23 May 2018 AD01 Registered office address changed from C/O Tlt Solicitors Llp 140 West George Street Glasgow G2 2HG to 25 Newton Place Glasgow G3 7PY on 23 May 2018
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
03 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
03 Jul 2014 CH01 Director's details changed for Mr David Sean Robinson on 31 May 2014
03 Jul 2014 CH01 Director's details changed for Brian John Clarke on 31 May 2014
03 Jul 2014 CH03 Secretary's details changed for David Sean Robinson on 31 May 2014
03 Jul 2014 AD01 Registered office address changed from C/O Anderson Fyfe Llp 140 West George Street Glasgow G2 2HG on 3 July 2014