Company NameParker Bros. (Kilmarnock) Limited
DirectorsRichard Parker and Fiona Margaret Parker
Company StatusActive
Company NumberSC040009
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Richard Parker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(41 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address8 Glen Craig Terrace
Fenwick
Ayrshire
KA3 6DE
Scotland
Director NameMrs Fiona Margaret Parker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(52 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
Director NameSamuel William Parker
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address11 Southpark Avenue
Prestwick
Ayrshire
KA9 1PY
Scotland
Director NameMr William Parker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland
Secretary NameMr William Parker
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland
Director NameMrs Rosemary Strathdee Parker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(28 years, 9 months after company formation)
Appointment Duration19 years (resigned 20 December 2011)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address73 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland

Location

Registered Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£158,572
Cash£62,087
Current Liabilities£21,775

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

21 June 1994Delivered on: 7 July 1994
Persons entitled: Grantchester Group PLC

Classification: Standard security
Secured details: £3,000.
Particulars: Area of ground lying at the corner of brewery road and riverbank place, kilmarnock extending to 224 square metres.
Outstanding
9 November 1993Delivered on: 25 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 brewery road, kilmarnock.
Outstanding

Filing History

7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
7 January 2021Notification of Fiona Margaret Parker as a person with significant control on 28 February 2018 (2 pages)
7 January 2021Change of details for Mr Richard Parker as a person with significant control on 28 February 2018 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 October 2018Cessation of William Parker as a person with significant control on 12 February 2018 (1 page)
5 October 2018Change of details for Mr Richard Parker as a person with significant control on 12 February 2018 (2 pages)
12 March 2018Termination of appointment of William Parker as a director on 28 February 2018 (1 page)
12 March 2018Termination of appointment of William Parker as a secretary on 28 February 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 July 2016Appointment of Mrs Fiona Margaret Parker as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mrs Fiona Margaret Parker as a director on 1 July 2016 (2 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,000
(5 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Rosemary Parker as a director (1 page)
10 February 2012Termination of appointment of Rosemary Parker as a director (1 page)
10 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 January 2010Director's details changed for Rosemary Strathdee Parker on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for William Parker on 14 January 2010 (2 pages)
15 January 2010Director's details changed for William Parker on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Richard Parker on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Rosemary Strathdee Parker on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Richard Parker on 14 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
6 January 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 December 2003Return made up to 22/12/03; full list of members (7 pages)
15 December 2003Return made up to 22/12/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 December 2002Return made up to 22/12/02; full list of members (7 pages)
22 December 2002Return made up to 22/12/02; full list of members (7 pages)
23 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (3 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (3 pages)
19 December 2000Return made up to 22/12/00; full list of members (6 pages)
19 December 2000Return made up to 22/12/00; full list of members (6 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 December 1998Return made up to 22/12/98; no change of members (4 pages)
18 December 1998Return made up to 22/12/98; no change of members (4 pages)
24 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
24 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
23 December 1997Return made up to 22/12/97; full list of members (6 pages)
23 December 1997Return made up to 22/12/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (4 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (4 pages)
19 December 1996Return made up to 22/12/96; no change of members (4 pages)
19 December 1996Return made up to 22/12/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
21 December 1995Return made up to 22/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1995Return made up to 22/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)