Download leads from Nexok and grow your business. Find out more

Pargolf Properties Ltd

Documents

Total Documents57
Total Pages317

Filing History

29 December 2023Micro company accounts made up to 31 March 2023
17 October 2023Confirmation statement made on 13 October 2023 with no updates
25 January 2023Micro company accounts made up to 31 March 2022
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022
2 November 2022Satisfaction of charge SC5004460002 in full
2 November 2022Satisfaction of charge SC5004460001 in full
31 October 2022Registration of charge SC5004460003, created on 28 October 2022
31 October 2022Registration of charge SC5004460004, created on 28 October 2022
20 October 2022Confirmation statement made on 13 October 2022 with no updates
7 December 2021Total exemption full accounts made up to 31 March 2021
14 October 2021Confirmation statement made on 13 October 2021 with no updates
9 December 2020Total exemption full accounts made up to 31 March 2020
13 October 2020Confirmation statement made on 13 October 2020 with no updates
16 October 2019Confirmation statement made on 13 October 2019 with no updates
2 October 2019Total exemption full accounts made up to 31 March 2019
27 June 2019Registration of charge SC5004460002, created on 19 June 2019
7 December 2018Total exemption full accounts made up to 31 March 2018
6 December 2018Confirmation statement made on 13 October 2018 with no updates
5 December 2018Change of details for Mrs Karen Pargeter as a person with significant control on 21 November 2017
5 December 2018Director's details changed for Mrs Karen Pargeter on 21 November 2017
26 July 2018Registration of charge SC5004460001, created on 9 July 2018
22 December 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Confirmation statement made on 13 October 2017 with updates
19 October 2017Confirmation statement made on 13 October 2017 with updates
28 March 2017Termination of appointment of Charles Robert Pargeter as a director on 16 March 2017
28 March 2017Termination of appointment of Charles Robert Pargeter as a director on 16 March 2017
22 February 2017Appointment of Mr Charles Robert Pargeter as a director on 22 February 2017
22 February 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 272 Bath Street Glasgow G2 4JR on 22 February 2017
22 February 2017Appointment of Mr Charles Robert Pargeter as a director on 22 February 2017
22 February 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 272 Bath Street Glasgow G2 4JR on 22 February 2017
24 November 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Total exemption small company accounts made up to 31 March 2016
13 October 2016Termination of appointment of Harry Joseph Hannan as a director on 13 October 2016
13 October 2016Confirmation statement made on 13 October 2016 with updates
13 October 2016Termination of appointment of Harry Joseph Hannan as a director on 13 October 2016
13 October 2016Appointment of Mrs Karen Pargeter as a director on 12 October 2016
13 October 2016Appointment of Mrs Karen Pargeter as a director on 12 October 2016
13 October 2016Confirmation statement made on 13 October 2016 with updates
5 October 2016Second filing of the annual return made up to 13 March 2016
5 October 2016Second filing of the annual return made up to 13 March 2016
7 April 2016Annual return
Statement of capital on 2016-04-07
  • GBP 11

Statement of capital on 2016-10-05
  • GBP 350,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/10/2016
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11
7 April 2016Annual return
Statement of capital on 2016-04-07
  • GBP 11

Statement of capital on 2016-10-05
  • GBP 350,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/10/2016
16 March 2015Appointment of Mr Harry Joseph Hannan as a director on 16 March 2015
16 March 2015Appointment of Mr Harry Joseph Hannan as a director on 16 March 2015
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 11
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 11
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 13 March 2015
13 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 13 March 2015
13 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 March 2015
13 March 2015Termination of appointment of Cosec Limited as a secretary on 13 March 2015
13 March 2015Termination of appointment of Cosec Limited as a secretary on 13 March 2015
13 March 2015Termination of appointment of Cosec Limited as a director on 13 March 2015
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Termination of appointment of Cosec Limited as a director on 13 March 2015
13 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 March 2015
Sign up now to grow your client base. Plans & Pricing