About

Registered Number: SC209261
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 141 Bothwell Street, Glasgow, G2 7EQ

 

Park Circus Homes (Glasgow) Ltd was registered on 19 July 2000, it has a status of "Dissolved". The current directors of the business are Andpar (155) Limited, Laigh Managements Services Limited, Mclaughlin, Maureen Jessica, Higgins, James. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIGH MANAGEMENTS SERVICES LIMITED 14 September 2006 - 1
MCLAUGHLIN, Maureen Jessica 19 July 2000 - 1
HIGGINS, James 19 July 2000 19 July 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDPAR (155) LIMITED 12 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
4.17(Scot) - N/A 05 November 2018
2.24B(Scot) - N/A 16 May 2012
CO4.2(Scot) - N/A 16 May 2012
4.2(Scot) - N/A 16 May 2012
2.20B(Scot) - N/A 16 May 2012
4.2(Scot) - N/A 20 April 2012
2.20B(Scot) - N/A 25 October 2011
2.31B(Scot) - N/A 08 June 2011
2.20B(Scot) - N/A 19 May 2010
2.20B(Scot) - N/A 17 November 2009
AD01 - Change of registered office address 20 October 2009
2.15B(Scot) - N/A 15 May 2009
2.20B(Scot) - N/A 23 April 2009
LIQ MISC - N/A 21 April 2009
2.16B(Scot) - N/A 20 April 2009
2.22B(Scot) - N/A 17 March 2009
2.11B(Scot) - N/A 03 July 2008
287 - Change in situation or address of Registered Office 22 April 2008
2.11B(Scot) - N/A 08 April 2008
363a - Annual Return 26 February 2008
419a(Scot) - N/A 05 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
419a(Scot) - N/A 14 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 02 May 2006
410(Scot) - N/A 22 November 2005
410(Scot) - N/A 18 October 2005
410(Scot) - N/A 18 October 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2005
410(Scot) - N/A 27 October 2004
419a(Scot) - N/A 21 October 2004
419a(Scot) - N/A 21 October 2004
410(Scot) - N/A 24 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 31 January 2004
287 - Change in situation or address of Registered Office 13 October 2003
363s - Annual Return 03 October 2003
410(Scot) - N/A 25 June 2003
410(Scot) - N/A 31 March 2003
AA - Annual Accounts 13 February 2003
287 - Change in situation or address of Registered Office 30 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 15 May 2002
225 - Change of Accounting Reference Date 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 07 November 2005 Outstanding

N/A

Assignation in security 03 October 2005 Outstanding

N/A

Bond & floating charge 03 October 2005 Outstanding

N/A

Standard security 20 October 2004 Fully Satisfied

N/A

Floating charge 07 September 2004 Fully Satisfied

N/A

Standard security 13 June 2003 Fully Satisfied

N/A

Bond & floating charge 24 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.