This company is commonly known as Private Parking Appeals Limited. The company was founded 9 years ago and was given the registration number SC492116. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRIVATE PARKING APPEALS LIMITED |
---|---|---|
Company Number | : | SC492116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 272 Bath Street, Glasgow, G2 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Incuhive Bulding, The Incuhive Bulding, 8 Church Street, Basingstoke, England, RG21 7QE | Secretary | 23 January 2016 | Active |
108, Monks Park Avenue, Horfield, Bristol, United Kingdom, BS7 0UL | Director | 26 November 2014 | Active |
272, Bath Street, Glasgow, G2 4JR | Director | 23 January 2016 | Active |
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX | Secretary | 26 November 2014 | Active |
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX | Director | 26 November 2014 | Active |
88, Falkland Road, Basingstoke, United Kingdom, RG24 9PJ | Director | 26 November 2014 | Active |
1011, Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 05 January 2015 | Active |
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX | Director | 26 November 2014 | Active |
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX | Director | 26 November 2014 | Active |
Mrs Carol Suzanne Sole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108, Monks Park Avenue, Bristol, United Kingdom, BS7 0UL |
Nature of control | : |
|
Mr John Paul James Wilkie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Incuhive Building, 8 Church Street, Basingstoke, England, RG21 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Officers | Change person secretary company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Officers | Change person director company with change date. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-23 | Officers | Appoint person secretary company with name date. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-11-27 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.