Advanced company searchLink opens in new window

PARK CIRCLE LIMITED

Company number SC470375

Filter by category

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
16 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2 Warriston Crescent Edinburgh EH3 5LA on 21 February 2019
22 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
19 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
06 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Feb 2016 CH01 Director's details changed for Ms. Hannah Cowley on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr. Markus Innocenti on 25 February 2016
19 Feb 2016 AD01 Registered office address changed from C/O J. C. Thomson 2, Crowhill Cottages Innerwick Dunbar East Lothian EH42 1QT to 272 Bath Street Glasgow G2 4JR on 19 February 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • USD 100
28 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • USD 100