Company NameParkprime Limited
DirectorRoberta Ann Ewan
Company StatusActive
Company NumberSC116396
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRoberta Ann Ewan
NationalityBritish
StatusCurrent
Appointed01 September 2003(14 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address49 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameMrs Roberta Ann Ewan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameThomas Carmichael Ewan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(1 year, 5 months after company formation)
Appointment Duration32 years (resigned 24 August 2022)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address49 South Street
St. Andrews
KY16 9QR
Scotland
Secretary NameWilliam Alexander Meiklejohn
NationalityBritish
StatusResigned
Appointed20 August 1990(1 year, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 February 2014)
RoleCompany Director
Correspondence Address34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address49 South Street
St. Andrews
Fife
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£906,856
Cash£24,146
Current Liabilities£308,374

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

29 March 2001Delivered on: 9 April 2001
Satisfied on: 30 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A bell street, st andrews & 1 st mary's place, st andrews.
Fully Satisfied
30 October 2000Delivered on: 3 November 2000
Satisfied on: 30 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 unionn street, dundee.
Fully Satisfied
12 March 1991Delivered on: 20 March 1991
Satisfied on: 30 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost of the two westmost first flats at 296 perth road dundee northmost of the two third floor flats at 296 perth road dundee shops at 241/243 king street, broughty ferry, dundee.
Fully Satisfied
19 April 1990Delivered on: 25 April 1990
Satisfied on: 30 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 saint stephen place, edinburgh.
Fully Satisfied
30 January 1990Delivered on: 8 February 1990
Satisfied on: 2 August 2014
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

30 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
30 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (7 pages)
4 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
8 March 2018Confirmation statement made on 12 February 2018 with updates (7 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (9 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (9 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(6 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(6 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 August 2014Satisfaction of charge 1 in full (4 pages)
2 August 2014Satisfaction of charge 1 in full (4 pages)
30 July 2014Satisfaction of charge 3 in full (4 pages)
30 July 2014Satisfaction of charge 4 in full (4 pages)
30 July 2014Satisfaction of charge 2 in full (4 pages)
30 July 2014Satisfaction of charge 3 in full (4 pages)
30 July 2014Satisfaction of charge 5 in full (4 pages)
30 July 2014Satisfaction of charge 4 in full (4 pages)
30 July 2014Satisfaction of charge 5 in full (4 pages)
30 July 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
18 February 2014Termination of appointment of William Meiklejohn as a secretary (1 page)
18 February 2014Termination of appointment of William Meiklejohn as a secretary (1 page)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2009Return made up to 12/02/09; full list of members (7 pages)
27 March 2009Return made up to 12/02/09; full list of members (7 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2008Return made up to 12/02/08; no change of members (3 pages)
18 March 2008Return made up to 12/02/08; no change of members (3 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2006Return made up to 12/02/06; full list of members (3 pages)
8 March 2006Return made up to 12/02/06; full list of members (3 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 30-34 reform street dundee DD1 1RJ (1 page)
5 August 2005Registered office changed on 05/08/05 from: 30-34 reform street dundee DD1 1RJ (1 page)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
27 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
21 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 February 2003Return made up to 12/02/03; full list of members (7 pages)
18 February 2003Return made up to 12/02/03; full list of members (7 pages)
27 January 2003Dec mort/charge release * (4 pages)
27 January 2003Dec mort/charge release * (4 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
28 February 2001Return made up to 12/02/01; full list of members (6 pages)
28 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
3 November 2000Partic of mort/charge * (6 pages)
3 November 2000Partic of mort/charge * (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 April 2000Return made up to 12/02/00; full list of members (6 pages)
14 April 2000Return made up to 12/02/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Return made up to 12/02/98; full list of members (6 pages)
9 February 1998Return made up to 12/02/98; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 February 1997Return made up to 12/02/97; no change of members (4 pages)
13 February 1997Return made up to 12/02/97; no change of members (4 pages)
12 February 1996Return made up to 12/02/96; no change of members (4 pages)
12 February 1996Return made up to 12/02/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 October 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
16 June 1989Memorandum and Articles of Association (7 pages)
16 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1989G123 notice of inc.by £49,000 (1 page)
16 June 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 June 1989Memorandum and Articles of Association (7 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 June 1989G123 notice of inc.by £49,000 (1 page)
13 June 1989Secretary resigned;new secretary appointed (2 pages)
13 June 1989Registered office changed on 13/06/89 from: 24 castle street edinburgh EH2 3HT (1 page)
13 June 1989Registered office changed on 13/06/89 from: 24 castle street edinburgh EH2 3HT (1 page)
13 June 1989Secretary resigned;new secretary appointed (2 pages)
24 February 1989Incorporation (9 pages)
24 February 1989Incorporation (9 pages)