Company NamePark, Davidson & Co., Limited
DirectorsAlistair Crawford Park and Sandra Scullion
Company StatusActive
Company NumberSC010715
CategoryPrivate Limited Company
Incorporation Date31 October 1919(104 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlistair Crawford Park
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1989(69 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameSandra Scullion
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(79 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameSandra Scullion
NationalityBritish
StatusCurrent
Appointed29 October 1999(80 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameIsobel McKenna
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(69 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 August 1999)
RoleSecretary
Correspondence Address144 Brackenbrae Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2DY
Scotland
Director NameAlistair Crawford Park
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(69 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1991)
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence Address3 Berryhill Drive
Giffnock
Glasgow
Lanarkshire
G46 7AS
Scotland
Secretary NameIsobel McKenna
NationalityBritish
StatusResigned
Appointed28 June 1989(69 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address144 Brackenbrae Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2DY
Scotland

Contact

Websiteparkdavidson.co.uk
Telephone0141 5563350
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£53,502
Cash£8,236
Current Liabilities£21,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 August 1999Delivered on: 13 September 1999
Persons entitled: Alistair Park

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 August 1999Delivered on: 13 September 1999
Persons entitled: Sandra Scullion

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 queen street, glasgow and plot of ground 380 square yards and 8 square feet on west side of queen street, glasgow with buildings numbered 81-87 queen street glasgow under exception.
Outstanding
13 April 1981Delivered on: 23 April 1981
Satisfied on: 28 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Director's details changed for Alistair Crawford Park on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Sandra Scullion on 10 January 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 May 2016Registered office address changed from 308 the White Studios Templeton on the Green Glasgow G40 1DA to 168 Bath Street Glasgow G2 4TP on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 308 the White Studios Templeton on the Green Glasgow G40 1DA to 168 Bath Street Glasgow G2 4TP on 27 May 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 6,200
(4 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 6,200
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6,200
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6,200
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,200
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,200
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Secretary's details changed for Sandra Scullion on 31 December 2010 (1 page)
7 February 2011Secretary's details changed for Sandra Scullion on 31 December 2010 (1 page)
4 February 2010Director's details changed for Sandra Scullion on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Alistair Crawford Park on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Alistair Crawford Park on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Sandra Scullion on 31 December 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 3 mcphail street bridgeton glasgow G40 1DN (1 page)
23 September 2005Registered office changed on 23/09/05 from: 3 mcphail street bridgeton glasgow G40 1DN (1 page)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2001Return made up to 31/01/01; full list of members (6 pages)
27 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 November 2000Accounting reference date shortened from 19/01/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 19/01/01 to 31/12/00 (1 page)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
22 February 2000Accounts for a small company made up to 19 January 2000 (5 pages)
22 February 2000Accounts for a small company made up to 19 January 2000 (5 pages)
19 January 2000Registered office changed on 19/01/00 from: 83 queen street glasgow G1 3DA (1 page)
19 January 2000Registered office changed on 19/01/00 from: 83 queen street glasgow G1 3DA (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
13 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
23 March 1999Accounts for a small company made up to 19 January 1999 (6 pages)
23 March 1999Accounts for a small company made up to 19 January 1999 (6 pages)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 November 1998Accounting reference date extended from 19/12/98 to 19/01/99 (1 page)
16 November 1998Accounting reference date extended from 19/12/98 to 19/01/99 (1 page)
3 February 1998Accounts for a small company made up to 19 December 1997 (7 pages)
3 February 1998Accounts for a small company made up to 19 December 1997 (7 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
28 August 1997Dec mort/charge * (5 pages)
28 August 1997Dec mort/charge * (5 pages)
7 February 1997Accounts for a small company made up to 19 December 1996 (8 pages)
7 February 1997Accounts for a small company made up to 19 December 1996 (8 pages)
19 February 1996Accounts for a small company made up to 19 December 1995 (8 pages)
19 February 1996Accounts for a small company made up to 19 December 1995 (8 pages)
1 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 February 1996Return made up to 31/01/96; no change of members (4 pages)