Glasgow
G3 7PU
Scotland
Director Name | Donald Laird Mowat Forbes |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | 84 Fernlea Bearsden Glasgow Lanarkshire G61 1NB Scotland |
Director Name | David Armour Orcharton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | Linton Cottage 35 Polnoon Street Eaglesham Glasgow G76 0BB Scotland |
Secretary Name | Donald Laird Mowat Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 84 Fernlea Bearsden Glasgow Lanarkshire G61 1NB Scotland |
Director Name | Dr Marilyn Margaret Orcharton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 06 April 2004) |
Role | Dentist-Research Consultant |
Country of Residence | England |
Correspondence Address | 35 Polnoon Street Eaglesham Glasgow Strathclyde G76 0BB Scotland |
Secretary Name | Helen Strachan Gibson Pennel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 1 The Meadows Houston Johnstone Renfrewshire PA6 7DJ Scotland |
Secretary Name | David Armour Orcharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Linton Cottage 35 Polnoon Street Eaglesham Glasgow G76 0BB Scotland |
Director Name | David Henry Manson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 2010) |
Role | Chartered Surveyor |
Correspondence Address | 17 Buchanan Street Milngavie Glasgow G62 8AW Scotland |
Director Name | Charles Robertson McKerracher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(34 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Duneira Cottage Pier Road Rhu Helensburgh Dunbartonshire G84 8LH Scotland |
Director Name | John Skinner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(34 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Whitehill Avenue Stepps Glasgow G33 6BN Scotland |
Secretary Name | John Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(34 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Whitehill Avenue Stepps Glasgow G33 6BN Scotland |
Website | doigandsmith.co.uk |
---|---|
Telephone | 020 72500993 |
Telephone region | London |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Park Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,017 |
Cash | £1,564 |
Current Liabilities | £32,659 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 1971 | Delivered on: 31 August 1971 Satisfied on: 7 April 2004 Persons entitled: Standard Property Investment Company Limited Classification: Standard security Secured details: £20,000. Particulars: Tenement property at 6 & 7 lynedoch place, glasgow. Fully Satisfied |
---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 April 2014 | Termination of appointment of Charles Mckerracher as a director (1 page) |
8 April 2014 | Appointment of Mr Neil Fisher as a director (2 pages) |
8 April 2014 | Termination of appointment of John Skinner as a secretary (1 page) |
8 April 2014 | Termination of appointment of John Skinner as a secretary (1 page) |
8 April 2014 | Termination of appointment of Charles Mckerracher as a director (1 page) |
8 April 2014 | Termination of appointment of John Skinner as a director (1 page) |
8 April 2014 | Appointment of Mr Neil Fisher as a director (2 pages) |
8 April 2014 | Termination of appointment of John Skinner as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Termination of appointment of David Manson as a director (1 page) |
28 July 2010 | Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Charles Mckerracher on 30 May 2010 (2 pages) |
28 July 2010 | Termination of appointment of David Manson as a director (1 page) |
28 July 2010 | Director's details changed for John Skinner on 30 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Charles Mckerracher on 30 May 2010 (2 pages) |
28 July 2010 | Director's details changed for John Skinner on 30 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of David Manson as a director (1 page) |
18 June 2010 | Termination of appointment of David Manson as a director (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
8 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
29 June 2004 | Return made up to 14/06/04; full list of members
|
29 June 2004 | Return made up to 14/06/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: 147 bath street glasgow G2 4SN (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 147 bath street glasgow G2 4SN (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Dec mort/charge * (5 pages) |
7 April 2004 | Dec mort/charge * (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members
|
27 June 2003 | Return made up to 14/06/03; full list of members
|
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 14/06/99; no change of members (7 pages) |
7 July 1999 | Return made up to 14/06/99; no change of members (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
10 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 June 1997 | Return made up to 14/06/97; no change of members (5 pages) |
27 June 1997 | Return made up to 14/06/97; no change of members (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
20 November 1969 | Incorporation (12 pages) |
20 November 1969 | Incorporation (12 pages) |