Company NameBailey Park Productions Limited
DirectorYvonne Lafferty
Company StatusActive
Company NumberSC119733
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Previous NamesBrighat Limited and Bailey Park Production Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Yvonne Lafferty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMrs Yvonne Lafferty
NationalityBritish
StatusCurrent
Appointed10 January 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Austin Joseph Lafferty
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(1 year, 4 months after company formation)
Appointment Duration24 years (resigned 11 January 2015)
RoleSolicitor & Broadcaster
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Yvonne Lafferty
99.00%
Ordinary
1 at £1Austin Lafferty
1.00%
Ordinary

Financials

Year2014
Net Worth£25,860
Cash£30,768
Current Liabilities£323,188

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

2 September 2008Delivered on: 4 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 6 maule drive, glasgow.
Outstanding
20 August 2008Delivered on: 30 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 October 2004Delivered on: 29 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 14 maule drive, glasgow (title number gla 7942).
Outstanding
5 October 1999Delivered on: 19 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3, 592 dumbarton road, glasgow.
Outstanding
16 July 1992Delivered on: 29 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 258 castlemilk road, kings park, glasgowgla 9129.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
12 October 2017Satisfaction of charge 7 in full (4 pages)
12 October 2017Satisfaction of charge 8 in full (4 pages)
12 October 2017Satisfaction of charge 7 in full (4 pages)
12 October 2017Satisfaction of charge 8 in full (4 pages)
31 August 2017Satisfaction of charge 5 in full (4 pages)
31 August 2017Satisfaction of charge 3 in full (4 pages)
31 August 2017Satisfaction of charge 3 in full (4 pages)
31 August 2017Satisfaction of charge 5 in full (4 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 May 2015Termination of appointment of Austin Joseph Lafferty as a director on 11 January 2015 (1 page)
7 May 2015Termination of appointment of Austin Joseph Lafferty as a director on 11 January 2015 (1 page)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Director's details changed for Yvonne Lafferty on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Yvonne Lafferty on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Yvonne Lafferty on 1 October 2009 (1 page)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Austin Joseph Lafferty on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Yvonne Lafferty on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Yvonne Lafferty on 1 October 2009 (1 page)
25 January 2010Director's details changed for Austin Joseph Lafferty on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Austin Joseph Lafferty on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Yvonne Lafferty on 1 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 10/01/07; full list of members (2 pages)
31 January 2007Return made up to 10/01/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 January 2006Return made up to 10/01/06; full list of members (2 pages)
27 January 2006Return made up to 10/01/06; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 10/01/05; full list of members (7 pages)
7 January 2005Return made up to 10/01/05; full list of members (7 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 January 2004Return made up to 10/01/04; full list of members (7 pages)
10 January 2004Return made up to 10/01/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 10/01/03; full list of members (7 pages)
9 January 2003Return made up to 10/01/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 January 2001Return made up to 10/01/01; full list of members (6 pages)
10 January 2001Return made up to 10/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 10/01/00; full list of members (6 pages)
11 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 10/01/99; no change of members (4 pages)
7 January 1999Return made up to 10/01/99; no change of members (4 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
27 January 1998Return made up to 10/01/98; no change of members (4 pages)
27 January 1998Return made up to 10/01/98; no change of members (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 213 edinburgh house princes square east kilbride G74 1LJ (1 page)
29 August 1997Registered office changed on 29/08/97 from: 213 edinburgh house princes square east kilbride G74 1LJ (1 page)
29 August 1997Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1997Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 February 1997Return made up to 10/01/97; full list of members (6 pages)
6 February 1997Return made up to 10/01/97; full list of members (6 pages)
11 January 1996Return made up to 10/01/96; no change of members (4 pages)
11 January 1996Return made up to 10/01/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
29 July 1992Partic of mort/charge * (3 pages)
29 July 1992Partic of mort/charge * (3 pages)