Glasgow
G2 4TP
Scotland
Director Name | Sandra Scullion |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1999(79 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Sandra Scullion |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1999(80 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Isobel McKenna |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(69 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 August 1999) |
Role | Secretary |
Correspondence Address | 144 Brackenbrae Avenue Bishopbriggs Glasgow Lanarkshire G64 2DY Scotland |
Director Name | Alistair Crawford Park |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1991) |
Role | Warehouseman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berryhill Drive Giffnock Glasgow Lanarkshire G46 7AS Scotland |
Secretary Name | Isobel McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(69 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 144 Brackenbrae Avenue Bishopbriggs Glasgow Lanarkshire G64 2DY Scotland |
Website | parkdavidson.co.uk |
---|---|
Telephone | 0141 5563350 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,502 |
Cash | £8,236 |
Current Liabilities | £21,299 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
31 August 1999 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
2 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Director's details changed for Alistair Crawford Park on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Sandra Scullion on 10 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Secretary's details changed for Sandra Scullion on 31 December 2010 (1 page) |
7 February 2011 | Secretary's details changed for Sandra Scullion on 31 December 2010 (1 page) |
4 February 2010 | Director's details changed for Sandra Scullion on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Alistair Crawford Park on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Alistair Crawford Park on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Sandra Scullion on 31 December 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 3 mcphail street bridgeton glasgow G40 1DN (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 3 mcphail street bridgeton glasgow G40 1DN (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 November 2000 | Accounting reference date shortened from 19/01/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 19/01/01 to 31/12/00 (1 page) |
28 February 2000 | Return made up to 31/01/00; full list of members
|
28 February 2000 | Return made up to 31/01/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 19 January 2000 (5 pages) |
22 February 2000 | Accounts for a small company made up to 19 January 2000 (5 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 83 queen street glasgow G1 3DA (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 83 queen street glasgow G1 3DA (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
13 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
23 March 1999 | Accounts for a small company made up to 19 January 1999 (6 pages) |
23 March 1999 | Accounts for a small company made up to 19 January 1999 (6 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 November 1998 | Accounting reference date extended from 19/12/98 to 19/01/99 (1 page) |
16 November 1998 | Accounting reference date extended from 19/12/98 to 19/01/99 (1 page) |
3 February 1998 | Accounts for a small company made up to 19 December 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 19 December 1997 (7 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
28 August 1997 | Dec mort/charge * (5 pages) |
28 August 1997 | Dec mort/charge * (5 pages) |
7 February 1997 | Accounts for a small company made up to 19 December 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 19 December 1996 (8 pages) |
19 February 1996 | Accounts for a small company made up to 19 December 1995 (8 pages) |
19 February 1996 | Accounts for a small company made up to 19 December 1995 (8 pages) |
1 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |