Advanced company searchLink opens in new window

PARLIAMENT HOMES LTD.

Company number SC286512

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)
02 Feb 2024 BONA Bona Vacantia disclaimer
19 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2018 4.17(Scot) Notice of final meeting of creditors
24 Aug 2016 TM01 Termination of appointment of Neil James Cameron as a director on 24 August 2016
13 May 2013 CO4.2(Scot) Court order notice of winding up
13 May 2013 4.2(Scot) Notice of winding up order
17 Apr 2013 4.9(Scot) Appointment of a provisional liquidator
28 Jan 2013 AD01 Registered office address changed from Blinkbonny South Blinkbonny Newburgh Fife KY14 6JE on 28 January 2013
18 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
13 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
23 Mar 2012 TM01 Termination of appointment of Barbara Laing as a director
23 Mar 2012 TM01 Termination of appointment of Bruce Laing as a director
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2010 AP01 Appointment of Mr Bruce Mcleod Laing as a director
21 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
12 Jan 2010 TM01 Termination of appointment of Bruce Laing as a director
12 Jan 2010 AP01 Appointment of Neil James Cameron as a director
12 Jan 2010 AD01 Registered office address changed from Blinkbonny South Blinkbonny by Newburgh Fife KY14 6JE Scotland on 12 January 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Oct 2009 AD01 Registered office address changed from Mayfield Farm Cupar Fife KY15 5NU on 7 October 2009
06 Oct 2009 CH01 Director's details changed for Bruce Mcleod Laing on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Barbara Isabel Laing on 6 October 2009
06 Oct 2009 AR01 Annual return made up to 22 June 2009 with full list of shareholders