Company NameParkhaven Property Ltd
DirectorsMargery Osborne and Thomas Paterson
Company StatusActive
Company NumberSC113060
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Previous NameOsborne Interiors Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Margery Osborne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(11 months, 1 week after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Templeton Mews
51 John Street
Helensburgh
G84 8XN
Scotland
Director NameMr Thomas Paterson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(6 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCartref
Clynder
Helensburgh
Dunbartonshire
G84 0QQ
Scotland
Secretary NameMs Margery Osborne
NationalityBritish
StatusCurrent
Appointed23 June 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Templeton Mews
51 John Street
Helensburgh
G84 8XN
Scotland
Secretary NameJames Allan Osborne
NationalityBritish
StatusResigned
Appointed31 July 1989(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address14 John Street
Helensburgh
Dunbartonshire
G84 8BA
Scotland

Contact

Websiteosbourne-interiors.co.uk

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Margery Osborne
50.00%
Ordinary
50 at £1Thomas Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,121,710
Cash£247,094
Current Liabilities£119,843

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 November 2004Delivered on: 18 November 2004
Satisfied on: 4 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 February 2003Delivered on: 25 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Helensburgh library, 51 john street, helensburgh.
Outstanding

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Satisfaction of charge 2 in full (3 pages)
4 September 2013Satisfaction of charge 2 in full (3 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Company name changed osborne interiors LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed osborne interiors LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Margery Osborne on 29 July 2010 (2 pages)
15 October 2010Secretary's details changed for Margery Osborne on 29 July 2010 (2 pages)
15 October 2010Director's details changed for Margery Osborne on 29 July 2010 (2 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Margery Osborne on 29 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 October 2008Return made up to 31/07/08; full list of members (4 pages)
24 October 2008Return made up to 31/07/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 August 2007Return made up to 31/07/07; no change of members (7 pages)
30 August 2007Return made up to 31/07/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 December 2006Return made up to 31/07/06; full list of members (7 pages)
18 December 2006Return made up to 31/07/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 November 2004Partic of mort/charge * (4 pages)
18 November 2004Partic of mort/charge * (4 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 August 2003Return made up to 31/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 February 2003Partic of mort/charge * (6 pages)
25 February 2003Partic of mort/charge * (6 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
13 August 1999Return made up to 31/07/99; no change of members (6 pages)
13 August 1999Return made up to 31/07/99; no change of members (6 pages)
29 June 1999Full accounts made up to 31 August 1998 (11 pages)
29 June 1999Full accounts made up to 31 August 1998 (11 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 November 1997Return made up to 31/07/97; full list of members (6 pages)
6 November 1997Return made up to 31/07/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
24 September 1996Return made up to 31/07/96; no change of members (4 pages)
24 September 1996Return made up to 31/07/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)