Kibbleston Road, Kilbarchan
Johnstone
Renfrewshire
PA10 2PH
Scotland
Director Name | Mr Douglas Michael Kerr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(19 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Estimator |
Country of Residence | Scotland |
Correspondence Address | Ardtornish Barmore Road Tarbert PA29 6TT Scotland |
Secretary Name | Mrs Suzanne Victoria McIntosh |
---|---|
Status | Current |
Appointed | 31 May 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Elizabeth Stewart Kerr |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 June 1997) |
Role | Housewife |
Correspondence Address | "Duart" Shore Road,Lamlash Isle Of Arran Strathclyde Ka27 |
Director Name | Donald Charles Macewan Kerr |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 01 July 2021) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Dalruadh Shore Road Lamlash Isle Of Arran KA27 8LG Scotland |
Secretary Name | Mr Thomas Barclay Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(11 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annick Lodge 46 Brisbane Street Largs Ayrshire KA30 8QN Scotland |
Website | parkavenuearran.com |
---|---|
Telephone | 0141 8109900 |
Telephone region | Glasgow |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
2.4k at £1 | Douglas Kerr 50.00% Ordinary |
---|---|
2.4k at £1 | Suzanne Mcintosh 49.98% Ordinary |
1 at £1 | Pamela Kerr 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,148,017 |
Cash | £641,966 |
Current Liabilities | £168,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
30 July 1998 | Delivered on: 13 August 1998 Satisfied on: 28 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Telfer house,74/80 miller street,glasgow. Fully Satisfied |
---|---|
9 April 1990 | Delivered on: 20 April 1990 Satisfied on: 16 December 1993 Persons entitled: Thomas John Forster and Mrs Phyllis Margaret Forster Classification: Standard security Secured details: £80,000. Particulars: Ground known as loch eck caravan park dunoon. Fully Satisfied |
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 August 2022 | Termination of appointment of Donald Charles Macewan Kerr as a director on 1 July 2021 (1 page) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 July 2021 | Director's details changed for Douglas Michael Kerr on 27 April 2021 (2 pages) |
8 July 2021 | Change of details for Mr Douglas Michael Kerr as a person with significant control on 27 April 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Mrs Suzanne Victoria Mcintosh as a secretary on 31 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Thomas Barclay Duff as a secretary on 31 May 2020 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Notification of Douglas Michael Kerr as a person with significant control on 20 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Douglas Michael Kerr as a person with significant control on 20 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Suzanne Victoria Kerr on 20 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Suzanne Victoria Kerr on 20 June 2015 (2 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Suzanne Victoria Kerr on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Suzanne Victoria Kerr on 20 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Registered office address changed from 1 Zetland Road Hillington Industrial Estate Glasgow G52 4BW on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Zetland Road Hillington Industrial Estate Glasgow G52 4BW on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Zetland Road Hillington Industrial Estate Glasgow G52 4BW on 1 June 2010 (1 page) |
19 November 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
8 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members
|
6 July 2004 | Return made up to 20/06/04; full list of members
|
9 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members
|
29 July 2003 | Return made up to 20/06/03; full list of members
|
11 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 August 2002 | Return made up to 20/06/02; full list of members
|
8 August 2002 | Return made up to 20/06/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: 77 torrisdale street glasgow G42 8PW (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 77 torrisdale street glasgow G42 8PW (1 page) |
29 August 2001 | Return made up to 20/06/01; full list of members
|
29 August 2001 | Return made up to 20/06/01; full list of members
|
16 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | Return made up to 20/06/99; full list of members
|
26 July 1999 | Return made up to 20/06/99; full list of members
|
13 August 1998 | Partic of mort/charge * (5 pages) |
13 August 1998 | Partic of mort/charge * (5 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 July 1997 | Return made up to 20/06/97; full list of members
|
18 July 1997 | Return made up to 20/06/97; full list of members
|
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members
|
27 June 1995 | Return made up to 20/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
30 June 1978 | Incorporation (18 pages) |
30 June 1978 | Incorporation (18 pages) |