Sleaford
Lincolnshire
NG34 7BJ
Director Name | Mrs Lisa Jane Needham |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2021(95 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Northgate Sleaford Lincolnshire NG34 7BJ |
Director Name | Gibson Miell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(61 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Yardshead Kilbarchan Renfrewshire PA10 2JN Scotland |
Director Name | Mr Robert Douglas Sutherland |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(61 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Director Name | Mrs Shirley Sutherland |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(61 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 14 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 168 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Secretary Name | Mrs Shirley Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(61 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Director Name | John Davidson Laidlaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2001) |
Role | Sales Manager |
Correspondence Address | 1 Macpherson Place Falkirk FK1 5UH Scotland |
Director Name | Mr Martin Ezekiel Needham |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(87 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Dykeshead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Director Name | Mr Justin David Needham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Dykeshead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Director Name | Mr Anthony Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Dykeshead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Secretary Name | Mr Martin Needham |
---|---|
Status | Resigned |
Appointed | 05 August 2014(87 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2015) |
Role | Company Director |
Correspondence Address | 72 Dykeshead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Director Name | Miss Karen Janette Earth |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(91 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Reservation East Road Sleaford Lincolnshire NG34 7BY |
Telephone | 0141 7740034 |
---|---|
Telephone region | Glasgow |
Registered Address | 72 Dykeshead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
60k at £1 | Parkland Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
3 June 1985 | Delivered on: 21 June 1985 Satisfied on: 26 July 2014 Persons entitled: National Westminster Bank PLC Classification: 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 |
---|---|
4 August 1983 | Delivered on: 22 August 1983 Satisfied on: 19 April 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
24 February 2021 | Statement by Directors (1 page) |
---|---|
24 February 2021 | Statement of capital on 24 February 2021
|
24 February 2021 | Solvency Statement dated 19/02/21 (1 page) |
24 February 2021 | Resolutions
|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
11 October 2018 | Appointment of Miss Karen Janette Earth as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Justin David Needham as a director on 19 September 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 November 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 August 2015 | Termination of appointment of Robert Douglas Sutherland as a director on 14 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Shirley Sutherland as a director on 14 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert Douglas Sutherland as a director on 14 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Shirley Sutherland as a director on 14 April 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 June 2015 | Termination of appointment of Martin Ezekiel Needham as a director on 14 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Ezekiel Needham as a director on 14 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Needham as a secretary on 14 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Needham as a secretary on 14 March 2015 (1 page) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Appointment of Mr Martin Needham as a secretary on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Anthony Towers as a director on 5 August 2014 (2 pages) |
24 September 2014 | Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014 (1 page) |
24 September 2014 | Appointment of Mr Martin Needham as a secretary on 5 August 2014 (2 pages) |
24 September 2014 | Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014 (1 page) |
24 September 2014 | Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Justin David Needham as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Martin Needham as a secretary on 5 August 2014 (2 pages) |
24 September 2014 | Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014 (1 page) |
24 September 2014 | Appointment of Mr Justin David Needham as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Anthony Towers as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Anthony Towers as a director on 5 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Justin David Needham as a director on 5 August 2014 (2 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
21 February 2005 | Return made up to 25/09/04; full list of members (7 pages) |
21 February 2005 | Return made up to 25/09/04; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Return made up to 25/09/03; full list of members (7 pages) |
16 January 2004 | Return made up to 25/09/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 October 2001 | Return made up to 25/09/01; full list of members
|
25 October 2001 | Return made up to 25/09/01; full list of members
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Return made up to 25/09/00; full list of members
|
9 November 2000 | Return made up to 25/09/00; full list of members
|
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
23 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
26 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
26 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
27 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
27 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
7 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
17 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 August 1986 | Return made up to 31/07/86; full list of members (6 pages) |
19 August 1986 | Return made up to 31/07/86; full list of members (6 pages) |