Company NameRichard Parks (Decorators) Limited
Company StatusDissolved
Company NumberSC050800
CategoryPrivate Limited Company
Incorporation Date19 June 1972(51 years, 9 months ago)
Dissolution Date9 April 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Craig Weir
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(30 years, 9 months after company formation)
Appointment Duration20 years (closed 09 April 2023)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address64 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EH
Scotland
Secretary NameMr Craig Weir
StatusClosed
Appointed01 February 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 09 April 2023)
RoleCompany Director
Correspondence AddressC/O The Prg Partnership Solitors 12a Bridgewater P
Erskine
PA8 7AA
Scotland
Director NameMr George Weir
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1988(16 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DD
Scotland
Director NameRobina Weir
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1988(16 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DD
Scotland
Secretary NameRobina Weir
NationalityBritish
StatusResigned
Appointed20 August 1988(16 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DD
Scotland
Director NameMr Iain Weir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(30 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 March 2019)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 Hillview Place
Clarkston
Glasgow
Lanarkshire
G76 7LS
Scotland
Secretary NameMrs Tanya Beth Weir
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address1 Hillview Place
Clarkston
Glasgow
G76 7LS
Scotland

Location

Registered AddressC/O The Prg Partnership Solitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

31.1k at £1Craig Weir
51.00%
Ordinary
29.9k at £1Iain Weir
49.00%
Ordinary

Financials

Year2014
Net Worth-£144,677
Cash£15,000
Current Liabilities£230,134

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 April 1993Delivered on: 30 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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 April 2023Final Gazette dissolved following liquidation (1 page)
9 January 2023Final account prior to dissolution in CVL (6 pages)
7 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
(1 page)
7 May 2019Registered office address changed from 56/58 Brand Street Ibrox Glasgow Lanarkshire G51 1DG to C/O the Prg Partnership Solitors 12a Bridgewater Place Erskine PA8 7AA on 7 May 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
14 March 2019Termination of appointment of Iain Weir as a director on 14 March 2019 (1 page)
30 August 2018Notification of Iain Weir as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 61,000
(4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 61,000
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 61,000
(4 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 61,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 61,000
(4 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 61,000
(4 pages)
20 March 2013Termination of appointment of Tanya Weir as a secretary (1 page)
20 March 2013Appointment of Mr Craig Weir as a secretary (1 page)
20 March 2013Appointment of Mr Craig Weir as a secretary (1 page)
20 March 2013Termination of appointment of Tanya Weir as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Secretary's details changed for Tanya Beth Weir on 28 July 2011 (1 page)
24 August 2011Secretary's details changed for Tanya Beth Weir on 28 July 2011 (1 page)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 61,000
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 61,000
(4 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from block 12A unit 1 craigton industrial estate barfillan drive glasgow G52 1BD (1 page)
20 June 2008Registered office changed on 20/06/2008 from block 12A unit 1 craigton industrial estate barfillan drive glasgow G52 1BD (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 20/08/07; full list of members (2 pages)
31 August 2007Return made up to 20/08/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Return made up to 20/08/05; full list of members (3 pages)
16 September 2005Return made up to 20/08/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 August 2002Return made up to 20/08/02; full list of members (7 pages)
28 August 2002Return made up to 20/08/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 20/08/00; full list of members (6 pages)
22 August 2000Return made up to 20/08/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Return made up to 20/08/99; no change of members (4 pages)
27 August 1999Return made up to 20/08/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 20/08/98; no change of members (4 pages)
21 August 1998Return made up to 20/08/98; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 August 1997Return made up to 20/08/97; full list of members (6 pages)
21 August 1997Return made up to 20/08/97; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Return made up to 20/08/95; no change of members (4 pages)
24 August 1995Return made up to 20/08/95; no change of members (4 pages)
8 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1983Accounts made up to 31 March 1982 (9 pages)
9 December 1983Accounts made up to 31 March 1982 (9 pages)
29 November 1983Accounts made up to 31 March 1981 (7 pages)
29 November 1983Accounts made up to 31 March 1981 (7 pages)
30 January 1983Accounts made up to 31 March 1983 (4 pages)
30 January 1983Accounts made up to 31 March 1983 (4 pages)
29 June 1981Accounts made up to 3 April 1980 (7 pages)
29 June 1981Accounts made up to 3 April 1980 (7 pages)
29 June 1981Accounts made up to 3 April 1980 (7 pages)