Company NameAndrew Park & Sons Limited
DirectorsGavin Allan Currie and Steven Reid Currie
Company StatusActive
Company NumberSC021565
CategoryPrivate Limited Company
Incorporation Date23 November 1940(83 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gavin Allan Currie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(51 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSlater
Country of ResidenceScotland
Correspondence Address4 Cloverhill Gardens
Strathaven
Lanarkshire
ML10 6XB
Scotland
Secretary NameMr Gavin Allan Currie
NationalityBritish
StatusCurrent
Appointed23 December 1993(53 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cloverhill Gardens
Strathaven
Lanarkshire
ML10 6XB
Scotland
Director NameMr Steven Reid Currie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(63 years after company formation)
Appointment Duration20 years, 4 months
RolePlasterer
Country of ResidenceScotland
Correspondence Address18 Burnbridge Drive
Strathaven
South Lanarkshire
ML10 6UP
Scotland
Director NameLesley Ann Gliksten
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1993)
RoleCook
Correspondence AddressUnit 14 25 Marshall Street
Manly
Sydeny
Foreign
Director NameAndrew Watson Park
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1993)
RolePlasterer
Correspondence Address5 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Director NameMary Peveridge Jamieson Park
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address5 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Secretary NameAndrew Watson Park
NationalityBritish
StatusResigned
Appointed22 March 1989(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address5 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Director NameGavin Todd Currie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(50 years, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 December 2018)
RoleForeman Slater
Country of ResidenceScotland
Correspondence Address3 Blackburn Grove
Strathaven

Contact

Websiteiomchamber.org.im

Location

Registered Address22 Commercial Road
Strathaven
ML10 6LX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

21.6k at £1Gavin Allan Currie
48.00%
Ordinary
16.7k at £1Steven Reid Currie
37.00%
Ordinary
6.8k at £1Gavin Todd Currie
15.00%
Ordinary

Financials

Year2014
Net Worth£202,215
Cash£107,842
Current Liabilities£90,785

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

27 April 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 udston avenue, stonehouse LAN11933.
Outstanding
29 December 1993Delivered on: 11 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects, offices, stores and yard at 22 commercial street, strathaven, lanarkshire.
Outstanding
17 December 1993Delivered on: 23 December 1993
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
9 May 2019Termination of appointment of Gavin Todd Currie as a director on 31 December 2018 (1 page)
8 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 45,014
(6 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 45,014
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 45,014
(6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 45,014
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 45,014
(6 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 45,014
(6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2012Registered office address changed from 22 Comercial Road Strathaven ML10 6LX on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 22 Comercial Road Strathaven ML10 6LX on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 22 Comercial Road Strathaven ML10 6LX on 8 March 2012 (1 page)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 April 2010Director's details changed for Steven Reid Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Gavin Allan Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Gavin Allan Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Steven Reid Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Gavin Todd Currie on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Gavin Allan Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Steven Reid Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Gavin Todd Currie on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Gavin Todd Currie on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 April 2009Return made up to 28/02/09; full list of members; amend (8 pages)
27 April 2009Return made up to 28/02/09; full list of members; amend (8 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
13 June 2006Return made up to 28/02/06; full list of members (7 pages)
13 June 2006Return made up to 28/02/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 May 2004Return made up to 10/03/04; full list of members (7 pages)
4 May 2004Return made up to 10/03/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
3 May 2004Accounts for a small company made up to 30 November 2003 (9 pages)
3 May 2004Accounts for a small company made up to 30 November 2003 (9 pages)
19 August 2003Accounts for a small company made up to 30 November 2002 (9 pages)
19 August 2003Accounts for a small company made up to 30 November 2002 (9 pages)
11 March 2003Return made up to 10/03/03; full list of members (7 pages)
11 March 2003Return made up to 10/03/03; full list of members (7 pages)
20 August 2002Accounts for a small company made up to 30 November 2001 (9 pages)
20 August 2002Accounts for a small company made up to 30 November 2001 (9 pages)
15 May 2002Return made up to 10/03/02; full list of members (7 pages)
15 May 2002Return made up to 10/03/02; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
11 March 1999Return made up to 10/03/99; full list of members (6 pages)
11 March 1999Return made up to 10/03/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 March 1998Return made up to 10/03/98; no change of members (4 pages)
11 March 1998Return made up to 10/03/98; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 March 1997Return made up to 17/03/97; full list of members (6 pages)
13 March 1997Return made up to 17/03/97; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 May 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1994Partic of mort/charge * (3 pages)
11 January 1994Partic of mort/charge * (3 pages)
23 December 1993Partic of mort/charge * (3 pages)
23 December 1993Partic of mort/charge * (3 pages)