Advanced company searchLink opens in new window

PARXX LIMITED

Company number SC691063

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)
10 Jan 2024 PSC02 Notification of Gpa Klm Ltd as a person with significant control on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to Suite 0345, 11 Glebe Street Dumfries DG1 2LQ on 10 January 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
10 Jan 2024 AP01 Appointment of Mr Karen Lilwyn Mortimer as a director on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of Michael Steven Robertson as a director on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of David Andrew Griffiths as a director on 10 January 2024
10 Jan 2024 PSC07 Cessation of Michael Steven Robertson as a person with significant control on 10 January 2024
11 Dec 2023 CH01 Director's details changed for Mr Michael Steven Robertson on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Mr David Andrew Griffiths on 11 December 2023
11 Dec 2023 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 11 December 2023
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 August 2022
11 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
20 Aug 2021 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 18 August 2021
19 Aug 2021 CH01 Director's details changed for Mr David Andrew Griffiths on 18 August 2021
19 Aug 2021 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 18 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Michael Steven Robertson on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 46 Queens Road Aberdeen AB15 4YE Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 18 August 2021
09 Aug 2021 AP01 Appointment of Mr David Andrew Griffiths as a director on 24 May 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
03 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted