Company NameParepark Limited
Company StatusActive
Company NumberSC102162
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Alexander
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed21 December 1988(2 years after company formation)
Appointment Duration35 years, 4 months
RolePublican
Country of ResidenceScotland
Correspondence Address19 Hope Street
Glasgow
G2 6AB
Scotland
Director NameMrs Vivien Alice Alexander
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed21 December 1988(2 years after company formation)
Appointment Duration35 years, 4 months
RolePublican
Country of ResidenceScotland
Correspondence Address19 Hope Street
Glasgow
G2 6AB
Scotland
Secretary NameMrs Vivien Alice Alexander
NationalityScottish
StatusCurrent
Appointed21 December 1988(2 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Glasgow
G2 6AB
Scotland
Director NameMr Robert Tindall Alexander
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2014(27 years, 5 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceScotland
Correspondence Address19 Hope Street
Glasgow
G2 6AB
Scotland
Director NameDennis McGuinness
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(2 years after company formation)
Appointment Duration12 months (resigned 18 December 1989)
RoleStockbroker
Correspondence AddressFlat 10 71 Lancefield Quay
Glasgow
G3 8HA
Scotland

Contact

Telephone07 818452634
Telephone regionMobile

Location

Registered Address19 Hope Street
Glasgow
G2 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Robert Alexander
50.00%
Ordinary
50 at £1Vivien Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£1,427,039
Cash£331,201
Current Liabilities£102,207

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

16 October 1997Delivered on: 29 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The western tavern,80 dumbarton road,glasgow.
Outstanding
13 December 1995Delivered on: 22 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Solid rock cafe, 19 hope street, glasgow.
Outstanding
7 September 1994Delivered on: 23 September 1994
Persons entitled: Scottish and Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The solid rock cafe, 19 hope street, glasgow registered under title number gla 28531.
Outstanding
19 January 1988Delivered on: 1 February 1988
Persons entitled: Tennent Caledonian Breweries Limited, Glasgow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Solid rock cafe, 19/23 hope st, glasgow gla 28531.
Outstanding
15 December 1987Delivered on: 23 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house on ground floor and basement at 19/23 hope st., Glasgow.
Outstanding
6 October 1997Delivered on: 17 October 1997
Satisfied on: 4 March 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
5 September 1994Delivered on: 7 September 1994
Satisfied on: 24 August 2007
Persons entitled: Scottish & Newcastle 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.
Fully Satisfied
10 December 1987Delivered on: 29 December 1987
Satisfied on: 21 September 1994
Persons entitled: Tennent Caledonian Breweries Limited, Glasgow

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets and undertakings.
Fully Satisfied
29 September 1987Delivered on: 7 October 1987
Satisfied on: 13 September 1994
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

Filing History

29 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Appointment of Mr Robert Tindall Alexander as a director (2 pages)
1 May 2014Appointment of Mr Robert Tindall Alexander as a director (2 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Director's details changed for Mrs Vivien Alexander on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Mrs Vivien Alexander on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Mrs Vivien Alexander on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Robert Alexander on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Robert Alexander on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Robert Alexander on 9 January 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
28 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Secretary's details changed for Mrs Vivien Alexander on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Vivien Alexander on 13 October 2009 (1 page)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 18/12/07; no change of members (7 pages)
10 January 2008Return made up to 18/12/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Dec mort/charge * (2 pages)
24 August 2007Dec mort/charge * (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 18/12/06; full list of members (7 pages)
8 January 2007Return made up to 18/12/06; full list of members (7 pages)
10 February 2006Return made up to 18/12/05; full list of members (8 pages)
10 February 2006Return made up to 18/12/05; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2003Return made up to 18/12/03; full list of members (7 pages)
15 December 2003Return made up to 18/12/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2002Return made up to 18/12/02; full list of members (7 pages)
19 December 2002Return made up to 18/12/02; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 18/12/01; full list of members (6 pages)
7 December 2001Return made up to 18/12/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Return made up to 18/12/98; full list of members (6 pages)
15 December 1998Return made up to 18/12/98; full list of members (6 pages)
6 April 1998Alterations to a floating charge (8 pages)
6 April 1998Alterations to a floating charge (8 pages)
31 March 1998Alterations to a floating charge (8 pages)
31 March 1998Alterations to a floating charge (8 pages)
23 February 1998Alterations to a floating charge (8 pages)
23 February 1998Alterations to a floating charge (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 18/12/97; no change of members (4 pages)
13 January 1998Return made up to 18/12/97; no change of members (4 pages)
29 October 1997Partic of mort/charge * (5 pages)
29 October 1997Partic of mort/charge * (5 pages)
17 October 1997Partic of mort/charge * (5 pages)
17 October 1997Partic of mort/charge * (5 pages)
15 January 1997Return made up to 18/12/96; no change of members (4 pages)
15 January 1997Return made up to 18/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Return made up to 18/12/95; full list of members (6 pages)
30 January 1996Return made up to 18/12/95; full list of members (6 pages)
29 January 1996Alterations to a floating charge (12 pages)
29 January 1996Alterations to a floating charge (12 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
23 September 1987New secretary appointed;new director appointed (3 pages)
23 September 1987New secretary appointed;new director appointed (3 pages)