About

Registered Number: SC428198
Date of Incorporation: 12/07/2012 (11 years and 11 months ago)
Company Status: Administration
Registered Address: C/O Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Founded in 2012, Parsons Peebles Group Ltd have registered office in Glasgow, it has a status of "Administration". We don't know the number of employees at the organisation. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gareth Lloyd 04 May 2018 - 1
BURLEY, Thomas 23 April 2018 03 November 2018 1
GREENAN, Ashleigh Joanne 29 June 2018 31 January 2020 1
MCCOLL, James 26 November 2012 12 February 2014 1
D.W. DIRECTOR 1 LIMITED 12 July 2012 26 November 2012 1

Filing History

Document Type Date
AM06(Scot) - N/A 18 August 2020
LIQ MISC - N/A 27 July 2020
AM03(Scot) - N/A 27 July 2020
AD01 - Change of registered office address 19 June 2020
AM01(Scot) - N/A 19 June 2020
RP04CS01 - N/A 15 April 2020
RESOLUTIONS - N/A 03 April 2020
SH01 - Return of Allotment of shares 01 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 28 February 2020
PSC02 - N/A 27 February 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC05 - N/A 27 February 2020
TM01 - Termination of appointment of director 03 February 2020
AD01 - Change of registered office address 27 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 12 March 2019
PSC05 - N/A 16 November 2018
PSC05 - N/A 16 November 2018
PSC05 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
MR01 - N/A 31 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
466(Scot) - N/A 29 October 2018
466(Scot) - N/A 29 October 2018
466(Scot) - N/A 26 October 2018
466(Scot) - N/A 26 October 2018
RESOLUTIONS - N/A 25 October 2018
AA - Annual Accounts 25 October 2018
SH01 - Return of Allotment of shares 23 October 2018
MR01 - N/A 22 October 2018
MR01 - N/A 22 October 2018
MR01 - N/A 22 October 2018
AD01 - Change of registered office address 19 September 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 23 April 2018
RESOLUTIONS - N/A 03 April 2018
SH01 - Return of Allotment of shares 28 March 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 05 January 2018
PSC05 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
SH01 - Return of Allotment of shares 20 June 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 22 February 2017
AD01 - Change of registered office address 28 November 2016
AD01 - Change of registered office address 24 November 2016
SH06 - Notice of cancellation of shares 11 November 2016
SH03 - Return of purchase of own shares 02 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 13 July 2016
RESOLUTIONS - N/A 11 April 2016
SH01 - Return of Allotment of shares 11 April 2016
MR04 - N/A 13 February 2016
TM01 - Termination of appointment of director 26 January 2016
MR01 - N/A 30 December 2015
MR01 - N/A 24 December 2015
MR01 - N/A 21 December 2015
MR01 - N/A 21 December 2015
MR01 - N/A 18 December 2015
466(Scot) - N/A 17 December 2015
466(Scot) - N/A 17 December 2015
RESOLUTIONS - N/A 23 November 2015
SH01 - Return of Allotment of shares 23 November 2015
AA01 - Change of accounting reference date 30 October 2015
TM01 - Termination of appointment of director 20 October 2015
CERTNM - Change of name certificate 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 July 2015
RESOLUTIONS - N/A 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
RESOLUTIONS - N/A 18 July 2014
AR01 - Annual Return 18 July 2014
RESOLUTIONS - N/A 10 July 2014
SH01 - Return of Allotment of shares 10 July 2014
MA - Memorandum and Articles 10 July 2014
CERTNM - Change of name certificate 01 July 2014
RESOLUTIONS - N/A 01 July 2014
RESOLUTIONS - N/A 05 June 2014
SH01 - Return of Allotment of shares 05 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2014
SH08 - Notice of name or other designation of class of shares 05 June 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 18 July 2013
MR01 - N/A 21 May 2013
MR04 - N/A 16 May 2013
CERTNM - Change of name certificate 12 February 2013
RESOLUTIONS - N/A 12 February 2013
AP01 - Appointment of director 31 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 29 January 2013
RESOLUTIONS - N/A 23 January 2013
SH01 - Return of Allotment of shares 23 January 2013
AP01 - Appointment of director 23 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2013
TM02 - Termination of appointment of secretary 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AA01 - Change of accounting reference date 29 November 2012
AD01 - Change of registered office address 29 November 2012
CERTNM - Change of name certificate 21 November 2012
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 15 December 2015 Fully Satisfied

N/A

A registered charge 15 December 2015 Fully Satisfied

N/A

A registered charge 14 December 2015 Outstanding

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

Floating charge 18 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.