K PARK PAINTERS & DECORATORS LTD

Unit 40 Stirling Enterprise Park Unit 40 Stirling Enterprise Park, Stirling, FK7 7RP, Scotland
StatusACTIVE
Company No.SC434222
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

K PARK PAINTERS & DECORATORS LTD is an active private limited company with number SC434222. It was incorporated 11 years, 8 months, 29 days ago, on 08 October 2012. The company address is Unit 40 Stirling Enterprise Park Unit 40 Stirling Enterprise Park, Stirling, FK7 7RP, Scotland.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Park

Cessation date: 2024-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

Old address: 8 Cornton Road Bridge of Allan Stirling FK9 4BD Scotland

New address: Unit 40 Stirling Enterprise Park Stirling Road North Stirling FK7 7RP

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-22

Psc name: Mrs Michelle Park

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-22

Psc name: Mr Kevin Anthony Park

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Park

Notification date: 2016-10-08

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-30

Psc name: Mr Kevin Anthony Park

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Kevin Anthony Park

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: 26 Avenue Park Bridge of Allan Stirling FK9 4JB

New address: 8 Cornton Road Bridge of Allan Stirling FK9 4BD

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA BEACHWEAR BOUTIQUE LTD

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10871536
Status:ACTIVE
Category:Private Limited Company

CAVENDISH PARK 2017 LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:10794924
Status:ACTIVE
Category:Private Limited Company

FRAMECLAD LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:07084030
Status:ACTIVE
Category:Private Limited Company
Number:08278783
Status:ACTIVE
Category:Community Interest Company

LEMON CLOUD CONSULTANCY LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09233011
Status:ACTIVE
Category:Private Limited Company

RWL DESIGN GROUP LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11067181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source