Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director Name | Joanna Modlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(11 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookfur Park Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
Secretary Name | Michael Modlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1995(11 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookfur Park Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
Director Name | Mr Joel Modlin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2021(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Crookfur Park Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
Director Name | Natasha Lula Modlin |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | Crookfur Park Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
Director Name | Arthur Segal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 5 Methven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Maurice Vincent Taylor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 51 Sherbrooke Avenue Pollokshields Glasgow Lanarkshire G41 4SE Scotland |
Secretary Name | Agnes Porter Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1995) |
Role | Administrator |
Correspondence Address | 71 Main Street East Kilbride Glasgow Lanarkshire G74 4LN Scotland |
Secretary Name | Mary McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 1 Victoria Crescent Clarkston Glasgow G76 8BP Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1995) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Director Name | Ms Melaine Lilias King |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8f Southwood Place Rosemount Avenue, Newton Mearns Glasgow Lanarkshire G77 5TN Scotland |
Secretary Name | Ms Melaine Lilias King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8f Southwood Place Rosemount Avenue, Newton Mearns Glasgow Lanarkshire G77 5TN Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1989(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 1990) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.parklandscountryclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 6399222 |
Telephone region | Glasgow |
Registered Address | Crookfur Park Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
323.5k at £1 | Joanna Modlin 50.00% Ordinary |
---|---|
323.5k at £1 | Michael Modlin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,881,431 |
Gross Profit | £914,065 |
Net Worth | £5,431,507 |
Cash | £526,099 |
Current Liabilities | £244,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 November 1990 | Delivered on: 13 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 0.66 acres at crookfur, newton mearns. Outstanding |
---|---|
16 March 1990 | Delivered on: 3 April 1990 Persons entitled: Bass Brewers LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over ground ren 57024. Outstanding |
2 November 1989 | Delivered on: 23 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in 1.1 acres cheshire club site/crookfar newton mearns. Outstanding |
24 March 2022 | Delivered on: 6 April 2022 Persons entitled: Cumberland Building Society Classification: A registered charge Outstanding |
30 March 2022 | Delivered on: 6 April 2022 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: All and whole the subjects known as and forming parklands hotel & country club, 196 ayr road, newton mearns, glasgow G77 6DT being the subjects registered in the land register of scotland under title number REN57024. Outstanding |
19 June 2006 | Delivered on: 22 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 196 ayr road, newton mearns, glasgow REN57024. Outstanding |
1 June 2006 | Delivered on: 9 June 2006 Persons entitled: Aib Group (UK) PLC 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 |
3 May 1991 | Delivered on: 13 May 1991 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.66 ha at ayr road, newton mearns ren 63393. Outstanding |
9 March 1990 | Delivered on: 26 March 1990 Satisfied on: 20 July 2011 Persons entitled: Bass Brewers LTD Classification: Bond & 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. Fully Satisfied |
26 April 1989 | Delivered on: 5 May 1989 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
9 July 1984 | Delivered on: 19 July 1984 Satisfied on: 25 January 1989 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The apsley hotel 903 sauchiehall st glasgow. Fully Satisfied |
18 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
21 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
18 March 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
15 March 2019 | Director's details changed for Joanna Modlin on 15 March 2019 (2 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
7 February 2018 | Director's details changed for Michael Modlin on 7 February 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Resolutions
|
23 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
23 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Michael Modlin on 8 February 2012 (1 page) |
21 February 2013 | Secretary's details changed for Michael Modlin on 8 February 2012 (1 page) |
21 February 2013 | Director's details changed for Michael Modlin on 8 February 2012 (2 pages) |
21 February 2013 | Director's details changed for Joanna Modlin on 8 February 2012 (2 pages) |
21 February 2013 | Director's details changed for Joanna Modlin on 8 February 2012 (2 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Michael Modlin on 8 February 2012 (1 page) |
21 February 2013 | Director's details changed for Michael Modlin on 8 February 2012 (2 pages) |
21 February 2013 | Director's details changed for Michael Modlin on 8 February 2012 (2 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Joanna Modlin on 8 February 2012 (2 pages) |
4 January 2013 | Accounts made up to 31 March 2012 (22 pages) |
4 January 2013 | Accounts made up to 31 March 2012 (22 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 February 2012 (1 page) |
31 December 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
31 December 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (16 pages) |
1 March 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
1 March 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
19 February 2010 | Director's details changed for Joanna Modlin on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Joanna Modlin on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Modlin on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Modlin on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Joanna Modlin on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Modlin on 9 February 2010 (2 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
11 June 2008 | Amended accounts made up to 31 March 2007 (17 pages) |
11 June 2008 | Amended accounts made up to 31 March 2007 (17 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: crookfur park ayr road, newton mearns glasgow G77 6DT (1 page) |
11 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: crookfur park ayr road, newton mearns glasgow G77 6DT (1 page) |
11 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
30 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
22 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
16 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
3 April 2003 | Accounts made up to 31 March 2002 (15 pages) |
3 April 2003 | Accounts made up to 31 March 2002 (15 pages) |
2 March 2003 | Return made up to 09/02/03; full list of members
|
2 March 2003 | Return made up to 09/02/03; full list of members
|
20 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
15 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
15 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
16 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
2 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
2 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
6 February 1997 | Return made up to 09/02/97; no change of members
|
6 February 1997 | Return made up to 09/02/97; no change of members
|
28 November 1996 | Resolutions
|
28 November 1996 | Memorandum and Articles of Association (8 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Memorandum and Articles of Association (8 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
29 July 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
29 July 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
20 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Accounts made up to 30 June 1994 (23 pages) |
26 April 1995 | Accounts made up to 30 June 1994 (23 pages) |
20 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
20 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
20 April 1989 | Memorandum and Articles of Association (14 pages) |
20 April 1989 | Memorandum and Articles of Association (14 pages) |
11 January 1989 | Company name changed\certificate issued on 11/01/89 (2 pages) |
11 January 1989 | Company name changed\certificate issued on 11/01/89 (2 pages) |