Based in Glasgow, Palace Property (Falkirk) Ltd was setup in 2007, it's status at Companies House is "Dissolved". This company has 3 directors listed at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Malcolm | 02 February 2017 | 29 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGE, Kathleen Jane Elizabeth | 05 March 2007 | 17 February 2017 | 1 |
MCDONALD, Malcolm | 18 February 2017 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 August 2018 | |
DS01 - Striking off application by a company | 21 August 2018 | |
MR04 - N/A | 17 February 2018 | |
TM01 - Termination of appointment of director | 29 December 2017 | |
CS01 - N/A | 22 December 2017 | |
PSC07 - N/A | 22 December 2017 | |
AA - Annual Accounts | 18 December 2017 | |
TM02 - Termination of appointment of secretary | 04 December 2017 | |
AD01 - Change of registered office address | 01 December 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
AP03 - Appointment of secretary | 21 February 2017 | |
TM02 - Termination of appointment of secretary | 21 February 2017 | |
AP01 - Appointment of director | 02 February 2017 | |
AD01 - Change of registered office address | 02 February 2017 | |
MR01 - N/A | 27 January 2017 | |
MR04 - N/A | 27 January 2017 | |
MR04 - N/A | 21 January 2017 | |
CS01 - N/A | 11 January 2017 | |
MR01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AP01 - Appointment of director | 16 March 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 12 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
225 - Change of Accounting Reference Date | 06 May 2008 | |
363s - Annual Return | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
410(Scot) - N/A | 25 May 2007 | |
410(Scot) - N/A | 16 May 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
NEWINC - New incorporation documents | 05 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2017 | Outstanding |
N/A |
A registered charge | 04 January 2017 | Fully Satisfied |
N/A |
Standard security | 18 May 2007 | Fully Satisfied |
N/A |
Floating charge | 30 April 2007 | Fully Satisfied |
N/A |