Company NamePalmares One Ltd
DirectorHendrik Verweijmeren
Company StatusActive
Company NumberSC465098
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hendrik Verweijmeren
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameKatie Maaike Verweijmeren-Stewart
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co 24 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered AddressC/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 February 2023Withdrawal of a person with significant control statement on 27 February 2023 (2 pages)
27 February 2023Notification of Hendrik Verweijmeren as a person with significant control on 25 January 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 3 July 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
25 June 2018Cessation of Moulton Ltd as a person with significant control on 1 July 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
17 August 2015Termination of appointment of Katie Maaike Verweijmeren-Stewart as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Katie Maaike Verweijmeren-Stewart as a director on 17 August 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Appointment of Mr Hendrik Verweijmeren as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Hendrik Verweijmeren as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Hendrik Verweijmeren as a director on 1 June 2015 (2 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
6 December 2013Termination of appointment of Stephen Mabbott as a director (1 page)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Appointment of Katie Maaike Verweijmeren-Stewart as a director (2 pages)
6 December 2013Termination of appointment of Stephen Mabbott as a director (1 page)
6 December 2013Appointment of Katie Maaike Verweijmeren-Stewart as a director (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
3 December 2013Incorporation (22 pages)
3 December 2013Incorporation (22 pages)