Parsons Peebles Group Limited

DataGardener
dissolved
Unknown

Parsons Peebles Group Limited

sc428198Private Limited With Share Capital

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

12/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Parsons Peebles Group Limited (sc428198) is a private limited with share capital incorporated on 12/07/2012 (13 years old) and registered in glasgow, G28NJ. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 12/07/2012
G28NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

11

Registered

6

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-03-2024
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:11-12-2023
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:24-08-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-07-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:15-06-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator Scotland
Category:Insolvency
Date:22-02-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-01-2023
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:13-12-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator Scotland
Category:Insolvency
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-07-2022
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:17-06-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-12-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-06-2021
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:07-06-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:11-11-2020
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:18-08-2020
Liquidation Miscellaneous
Category:Insolvency
Date:27-07-2020
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:19-06-2020
Legacy
Category:Miscellaneous
Date:15-04-2020
Resolution
Category:Resolution
Date:03-04-2020
Capital Allotment Shares
Category:Capital
Date:01-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2018
Resolution
Category:Resolution
Date:25-10-2018
Capital Allotment Shares
Category:Capital
Date:23-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Resolution
Category:Resolution
Date:03-04-2018
Capital Allotment Shares
Category:Capital
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Capital Allotment Shares
Category:Capital
Date:20-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Capital Cancellation Shares
Category:Capital
Date:11-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:02-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Capital Allotment Shares
Category:Capital
Date:11-04-2016
Resolution
Category:Resolution
Date:11-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-12-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-12-2015
Resolution
Category:Resolution
Date:23-11-2015
Capital Allotment Shares
Category:Capital
Date:23-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-09-2015

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2020
Filing Date28/02/2020
Latest Accounts31/12/2018

Trading Addresses

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G2 8Nj, G28NJRegistered
C/O Bdo Llp, 70 York Street, Glasgow, Lanarkshire, G28JX

Contact

01189864333
parsons-peebles.com
C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G28NJ