Company NameThe Parks (2001) Limited
Company StatusActive
Company NumberSC032786
CategoryPrivate Limited Company
Incorporation Date3 January 1958(66 years, 3 months ago)
Previous NameAnglo-Eastern Ship Management (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Maclean Pride
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1990(32 years, 6 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5AQ
Scotland
Director NameAlasdair Samuel MacDiarmid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1995(37 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Winton Drive
Skelmorlie
Ayrshire
PA17 5AF
Scotland
Secretary NameMark Craig Stevenson
NationalityBritish
StatusCurrent
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration26 years
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address7 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMark Craig Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(42 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NamePierre Jean Bartholomei Cremers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBelgian
StatusCurrent
Appointed04 July 2001(43 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B, 61st Floor, Tower 3
The Harbourside
No 1 Austin Road West
Kowloon
Hong Kong
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Director NameMr Gavin Wellwood Roser
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(32 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 1990)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address2 Lochpark
Doonfoot
Ayr
Ayrshire
KA7 4EU
Scotland
Director NameAlexander Cannon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(32 years, 6 months after company formation)
Appointment Duration10 years (resigned 28 July 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kilkerran Park
Newton Mearns
Glasgow
Lanarkshire
G77 6ZS
Scotland
Secretary NameDavid William Slack
NationalityBritish
StatusResigned
Appointed05 July 1990(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address30 Anderson Road
Bishopton
Renfrewshire
PA7 5EW
Scotland
Director NamePeter John Francis Henderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2001)
RoleInsurance Director
Correspondence Address9 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameThomas David Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1992)
RoleManaging Director
Correspondence Address221a Nithsdale Road
Pollockshields
Glasgow
G41 5HA
Scotland
Director NameWilliam Morrison McAllister
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 1994)
RoleMarine Superintendent
Correspondence Address30 Netherburn Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UF
Scotland
Director NameJohn Ramsay Murphy
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1995)
RoleMarine Engineer
Correspondence AddressBankhead
Leaston
Humbie
West Lothian
Director NameJohn Ramsay Murphy
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1991)
RoleMarine Engineer
Correspondence AddressBankhead
Leaston
Humbie
West Lothian
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed06 April 1992(34 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameRobert Fyfe Speedie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameDouglas Wilson Lang
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1998)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address5 Cleish Avenue
Bearsden
Glasgow
G61 4SG
Scotland
Director NameHamish Mackenzie Cubitt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(37 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address25 Old Glasgow Road
Stewarton
Ayrshire
KA3 5JJ
Scotland
Director NameAlan James Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(38 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2001)
RoleBusiness Development Director
Correspondence AddressFirlands Upper Colquhoun Street
Helensburgh
Dunbartonshire
G84 9AQ
Scotland
Director NameAlan James Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(38 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2001)
RoleBusiness Development Director
Correspondence AddressFirlands Upper Colquhoun Street
Helensburgh
Dunbartonshire
G84 9AQ
Scotland
Director NameBrendan John Ward
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(38 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address120 Ochiltree
Dunblane
FK15 0PB
Scotland
Director NameThomas George Borland
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address5 Kirkford
Stewarton
Kilmarnock
Ayrshire
KA3 5HY
Scotland
Director NameDonald Robertson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address3 Balmore Court
Kilmacolm
Renfrewshire
PA13 4LX
Scotland
Director NameRobert Holmes Houston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressFlat 28b Malibu Gardens
3 Tsui Man Street
Happy Valley
Hong Kong Sar
Foreign
Director NameHarold Nicholas Mark Lyth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(42 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressLindrig
Dirleton
North Berwick
East Lothian
EH39 5ET
Scotland

Contact

Telephone0141 3532620
Telephone regionGlasgow

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,027,181
Cash£5,918
Current Liabilities£6,117,934

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due1 July 2017 (overdue)

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2010Order of court - dissolution void (2 pages)
12 August 2010Order of court - dissolution void (2 pages)
3 November 2009Final Gazette dissolved following liquidation (1 page)
3 November 2009Final Gazette dissolved following liquidation (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2009Notice of final meeting of creditors (4 pages)
3 August 2009Notice of final meeting of creditors (4 pages)
22 January 2007Court order notice of winding up (1 page)
22 January 2007Notice of winding up order (1 page)
22 January 2007Notice of winding up order (1 page)
22 January 2007Registered office changed on 22/01/07 from: 18 woodside crescent glasgow G3 7UL (1 page)
22 January 2007Court order notice of winding up (1 page)
22 January 2007Registered office changed on 22/01/07 from: 18 woodside crescent glasgow G3 7UL (1 page)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 June 2006Return made up to 17/06/06; full list of members (6 pages)
28 June 2006Return made up to 17/06/06; full list of members (6 pages)
27 October 2005Full accounts made up to 31 December 2004 (23 pages)
27 October 2005Full accounts made up to 31 December 2004 (23 pages)
29 June 2005Return made up to 17/06/05; full list of members (6 pages)
29 June 2005Return made up to 17/06/05; full list of members (6 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
2 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 August 2004Full accounts made up to 31 December 2003 (19 pages)
16 July 2004Company name changed anglo-eastern ship management (u .K.) LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed anglo-eastern ship management (u .K.) LIMITED\certificate issued on 16/07/04 (2 pages)
7 July 2004Return made up to 17/06/04; full list of members (6 pages)
7 July 2004Return made up to 17/06/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (19 pages)
27 October 2003Full accounts made up to 31 December 2002 (19 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
12 November 2002Full accounts made up to 31 December 2001 (21 pages)
12 November 2002Full accounts made up to 31 December 2001 (21 pages)
10 July 2002Return made up to 17/06/02; full list of members (6 pages)
10 July 2002Return made up to 17/06/02; full list of members (6 pages)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Company name changed denholm ship management LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed denholm ship management LIMITED\certificate issued on 10/10/01 (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
31 July 2001Memorandum and Articles of Association (5 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Memorandum and Articles of Association (5 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
11 July 2001Return made up to 17/06/01; full list of members (10 pages)
11 July 2001Return made up to 17/06/01; full list of members (10 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page)
3 January 2001Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
3 July 2000Return made up to 17/06/00; full list of members (10 pages)
3 July 2000Return made up to 17/06/00; full list of members (10 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 June 1999Return made up to 17/06/99; full list of members (16 pages)
30 June 1999Return made up to 17/06/99; full list of members (16 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
18 June 1998Return made up to 17/06/98; full list of members (11 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 17/06/98; full list of members (11 pages)
23 April 1998Secretary resigned (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Return made up to 17/06/97; full list of members (10 pages)
11 June 1997Return made up to 17/06/97; full list of members (10 pages)
19 March 1997New director appointed (1 page)
19 March 1997New director appointed (1 page)
31 January 1997Company name changed denholm ship management (U.K.) l imited\certificate issued on 01/02/97 (2 pages)
31 January 1997Company name changed denholm ship management (U.K.) l imited\certificate issued on 01/02/97 (2 pages)
13 August 1996New director appointed (3 pages)
13 August 1996New director appointed (3 pages)
8 July 1996Return made up to 17/06/96; full list of members (9 pages)
8 July 1996Return made up to 17/06/96; full list of members (9 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
22 February 1996Auditor's resignation (2 pages)
22 February 1996Auditor's resignation (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (13 pages)
24 July 1995Return made up to 17/06/95; full list of members (9 pages)
24 July 1995Return made up to 17/06/95; full list of members (9 pages)
24 July 1995Full accounts made up to 31 December 1994 (13 pages)
23 June 1994Return made up to 17/06/94; full list of members (10 pages)
23 June 1994Return made up to 17/06/94; full list of members (10 pages)
25 June 1993Return made up to 17/06/93; full list of members (10 pages)
25 June 1993Return made up to 17/06/93; full list of members (10 pages)
23 June 1992Return made up to 17/06/92; full list of members (10 pages)
23 June 1992Return made up to 17/06/92; full list of members (10 pages)
1 August 1990Return made up to 05/07/90; full list of members (10 pages)
1 August 1990Return made up to 05/07/90; full list of members (10 pages)
31 October 1989Return made up to 02/10/89; full list of members (8 pages)
31 October 1989Return made up to 02/10/89; full list of members (8 pages)
10 November 1988Return made up to 30/09/88; full list of members (8 pages)
10 November 1988Return made up to 30/09/88; full list of members (8 pages)
19 August 1987Return made up to 11/08/87; full list of members (10 pages)
19 August 1987Return made up to 11/08/87; full list of members (10 pages)
6 May 1987Company name changed denholm ship management LIMITED\certificate issued on 06/05/87 (2 pages)
6 May 1987Company name changed denholm ship management LIMITED\certificate issued on 06/05/87 (2 pages)
7 August 1986Return made up to 23/07/86; full list of members (6 pages)
7 August 1986Return made up to 23/07/86; full list of members (6 pages)
4 September 1985Annual return made up to 26/08/85 (9 pages)
4 September 1985Annual return made up to 26/08/85 (9 pages)
3 September 1984Annual return made up to 29/08/84 (16 pages)
3 September 1984Annual return made up to 29/08/84 (16 pages)
23 August 1983Annual return made up to 22/08/83 (16 pages)
23 August 1983Annual return made up to 22/08/83 (16 pages)
13 August 1982Annual return made up to 08/07/82 (15 pages)
13 August 1982Annual return made up to 08/07/82 (15 pages)
2 November 1981Annual return made up to 10/11/81 (20 pages)
2 November 1981Annual return made up to 10/11/81 (20 pages)
22 September 1980Annual return made up to 25/07/80 (20 pages)
22 September 1980Annual return made up to 25/07/80 (20 pages)
1 November 1979Accounts made up to 31 December 1978 (10 pages)
1 November 1979Accounts made up to 31 December 1978 (10 pages)
21 March 1979Annual return made up to 28/09/78 (5 pages)
21 March 1979Annual return made up to 28/09/78 (5 pages)
3 January 1958Incorporation (9 pages)
3 January 1958Certificate of incorporation (1 page)
3 January 1958Certificate of incorporation (1 page)
3 January 1958Incorporation (9 pages)