Company NameParklands Country Club Limited
Company StatusActive
Company NumberSC086959
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMichael Modlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(11 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookfur Park
Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director NameJoanna Modlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(11 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookfur Park
Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Secretary NameMichael Modlin
NationalityBritish
StatusCurrent
Appointed31 May 1995(11 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookfur Park
Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director NameMr Joel Modlin
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCrookfur Park Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director NameNatasha Lula Modlin
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence AddressCrookfur Park Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director NameArthur Segal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address5 Methven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameMaurice Vincent Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address51 Sherbrooke Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4SE
Scotland
Secretary NameAgnes Porter Duff
NationalityBritish
StatusResigned
Appointed06 August 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1995)
RoleAdministrator
Correspondence Address71 Main Street
East Kilbride
Glasgow
Lanarkshire
G74 4LN
Scotland
Secretary NameMary McKenzie
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address1 Victoria Crescent
Clarkston
Glasgow
G76 8BP
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1995)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Director NameMs Melaine Lilias King
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8f Southwood Place
Rosemount Avenue, Newton Mearns
Glasgow
Lanarkshire
G77 5TN
Scotland
Secretary NameMs Melaine Lilias King
NationalityBritish
StatusResigned
Appointed24 April 1995(11 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8f Southwood Place
Rosemount Avenue, Newton Mearns
Glasgow
Lanarkshire
G77 5TN
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed22 June 1989(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1990)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.parklandscountryclub.co.uk/
Email address[email protected]
Telephone0141 6399222
Telephone regionGlasgow

Location

Registered AddressCrookfur Park
Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

323.5k at £1Joanna Modlin
50.00%
Ordinary
323.5k at £1Michael Modlin
50.00%
Ordinary

Financials

Year2014
Turnover£1,881,431
Gross Profit£914,065
Net Worth£5,431,507
Cash£526,099
Current Liabilities£244,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

8 November 1990Delivered 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 1990Delivered 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 1989Delivered 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 2022Delivered on: 6 April 2022
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
30 March 2022Delivered 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 2006Delivered 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 2006Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1984Delivered 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

Filing History

18 December 2020Full accounts made up to 31 March 2020 (28 pages)
21 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
4 November 2019Full accounts made up to 31 March 2019 (27 pages)
18 March 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
15 March 2019Director's details changed for Joanna Modlin on 15 March 2019 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (29 pages)
14 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
7 February 2018Director's details changed for Michael Modlin on 7 February 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 647,000
(4 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 647,000
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 647,000
(4 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 647,000
(4 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 647,000
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (23 pages)
24 November 2014Full accounts made up to 31 March 2014 (23 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 647,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 647,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 647,000
(4 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Michael Modlin on 8 February 2012 (1 page)
21 February 2013Secretary's details changed for Michael Modlin on 8 February 2012 (1 page)
21 February 2013Director's details changed for Michael Modlin on 8 February 2012 (2 pages)
21 February 2013Director's details changed for Joanna Modlin on 8 February 2012 (2 pages)
21 February 2013Director's details changed for Joanna Modlin on 8 February 2012 (2 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Michael Modlin on 8 February 2012 (1 page)
21 February 2013Director's details changed for Michael Modlin on 8 February 2012 (2 pages)
21 February 2013Director's details changed for Michael Modlin on 8 February 2012 (2 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Joanna Modlin on 8 February 2012 (2 pages)
4 January 2013Accounts made up to 31 March 2012 (22 pages)
4 January 2013Accounts made up to 31 March 2012 (22 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 February 2012 (1 page)
31 December 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
31 December 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts made up to 31 March 2010 (16 pages)
30 December 2010Accounts made up to 31 March 2010 (16 pages)
1 March 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
1 March 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
19 February 2010Director's details changed for Joanna Modlin on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Joanna Modlin on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Modlin on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Modlin on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Joanna Modlin on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Modlin on 9 February 2010 (2 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page)
2 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
11 June 2008Amended accounts made up to 31 March 2007 (17 pages)
11 June 2008Amended accounts made up to 31 March 2007 (17 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
15 March 2007Return made up to 09/02/07; full list of members (7 pages)
15 March 2007Return made up to 09/02/07; full list of members (7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
11 May 2006Registered office changed on 11/05/06 from: crookfur park ayr road, newton mearns glasgow G77 6DT (1 page)
11 May 2006Return made up to 09/02/06; full list of members (7 pages)
11 May 2006Registered office changed on 11/05/06 from: crookfur park ayr road, newton mearns glasgow G77 6DT (1 page)
11 May 2006Return made up to 09/02/06; full list of members (7 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
30 March 2005Return made up to 09/02/05; full list of members (7 pages)
30 March 2005Return made up to 09/02/05; full list of members (7 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
22 March 2004Return made up to 09/02/04; full list of members (7 pages)
22 March 2004Return made up to 09/02/04; full list of members (7 pages)
16 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
16 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
3 April 2003Accounts made up to 31 March 2002 (15 pages)
3 April 2003Accounts made up to 31 March 2002 (15 pages)
2 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
15 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
15 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
16 February 1999Return made up to 09/02/99; no change of members (4 pages)
16 February 1999Return made up to 09/02/99; no change of members (4 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
2 February 1998Return made up to 09/02/98; full list of members (6 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
2 February 1998Return made up to 09/02/98; full list of members (6 pages)
6 February 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
(4 pages)
6 February 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
(4 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1996Memorandum and Articles of Association (8 pages)
28 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
28 November 1996Memorandum and Articles of Association (8 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 July 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
29 July 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
20 February 1996Return made up to 09/02/96; full list of members (6 pages)
20 February 1996Return made up to 09/02/96; full list of members (6 pages)
9 June 1995Secretary resigned (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Accounts made up to 30 June 1994 (23 pages)
26 April 1995Accounts made up to 30 June 1994 (23 pages)
20 April 1995Return made up to 09/02/95; full list of members (6 pages)
20 April 1995Return made up to 09/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
20 April 1989Memorandum and Articles of Association (14 pages)
20 April 1989Memorandum and Articles of Association (14 pages)
11 January 1989Company name changed\certificate issued on 11/01/89 (2 pages)
11 January 1989Company name changed\certificate issued on 11/01/89 (2 pages)