Company NameParklane Investments (Scotland) Limited
Company StatusActive
Company NumberSC125385
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1990(1 day after company formation)
Appointment Duration33 years, 11 months
RoleC.A.
Country of ResidenceIreland
Correspondence AddressDrumillie
Lisfannon Heights
Fahan
County Donegal
Ireland
Secretary NameMr Edward McDaid
NationalityBritish
StatusCurrent
Appointed02 June 1990(1 day after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDrumillie
Lisfannon Heights
Fahan
County Donegal
Ireland
Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed01 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameLawrence Andrew Taylor
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1990(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Bothwell Road
Uddingston
Glasgow
Lanarkshire
G71 7EZ
Scotland
Director NameMr James Gordon Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1990(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 17 March 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoreau House, The Citadel
Fort George
St Peters Port
GY1 2SX
Director NameWilliam Clive Ohara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1995)
RoleCS
Correspondence Address273 Fenwick Road
Glasgow
G46 6JX
Scotland

Contact

Telephone03003031531
Telephone regionUnknown

Location

Registered AddressC/O Tlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£38,475
Cash£314
Current Liabilities£102,309

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

12 April 1991Delivered on: 25 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 mclennan street glasgow.
Outstanding
12 April 1991Delivered on: 25 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1031 cathcart road glasgow.
Outstanding
12 April 1991Delivered on: 25 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1025 cathcart road glasgow.
Outstanding
12 April 1991Delivered on: 25 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1022 cathcart road glasgow.
Outstanding
18 January 2000Delivered on: 26 January 2000
Persons entitled: Clydeport Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north side of south street, scotstoun, glasgow.
Outstanding
13 May 1994Delivered on: 17 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 logie mill(formerly unit five)beaverbank business park,logie green roadedinburgh.
Outstanding
29 October 1991Delivered on: 11 November 1991
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.
Outstanding
12 April 1991Delivered on: 25 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 vine street glasgow.
Outstanding
12 April 1991Delivered on: 25 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163 maryhill road glasgow.
Outstanding
19 April 1991Delivered on: 23 April 1991
Satisfied on: 28 November 2001
Persons entitled: Caterpillar (U K) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 plots of ground lying on the north east of old edinburgh road, tannochside, uddingston extending to 11.7 acres or thereby.
Fully Satisfied
28 December 1990Delivered on: 16 January 1991
Satisfied on: 16 April 1991
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops at 163 maryhill rd glasgow 1022 cathcart rd glasgow 1025, 1031 cathcart rd glasgow 4 vine st glasgow 73 & 123 clarkston rd glasgow 5 mclennan rd glasgow 95 causeyside st paisley 24 montagu terrace edinburgh 34 easter rd edinburgh 36 home st edinburgh 42 st stephen st edinburgh 9 brandon terrace edinburgh 37 dalry rd edinburgh.
Fully Satisfied
10 May 1991Delivered on: 29 May 1991
Satisfied on: 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 craigmont st maryhill glasgow.
Fully Satisfied
19 April 1991Delivered on: 10 May 1991
Satisfied on: 28 November 2001
Persons entitled: James Gordon Wright

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Caterpillar plant" old edinburgh road tannochside uddingston.
Fully Satisfied
12 April 1991Delivered on: 25 April 1991
Satisfied on: 4 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 causeyside st paisley.
Fully Satisfied
29 November 1990Delivered on: 7 December 1990
Satisfied on: 16 April 1991
Persons entitled: Hill Samuel Bank Limited

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
25 March 1992Delivered on: 1 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 and 7A church street, uddingston.
Part Satisfied

Filing History

26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,427
(7 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,427
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11,427
(7 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11,427
(7 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11,427
(7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 11,427
(7 pages)
12 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 11,427
(7 pages)
12 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 11,427
(7 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
11 January 2012Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
11 January 2012Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
18 May 2010Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 18 May 2010 (3 pages)
18 May 2010Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 18 May 2010 (3 pages)
22 December 2009Full accounts made up to 30 September 2009 (14 pages)
22 December 2009Full accounts made up to 30 September 2009 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
1 June 2009Return made up to 01/05/09; full list of members (6 pages)
1 June 2009Return made up to 01/05/09; full list of members (6 pages)
16 May 2008Return made up to 01/05/08; full list of members (5 pages)
16 May 2008Return made up to 01/05/08; full list of members (5 pages)
29 February 2008Full accounts made up to 30 September 2007 (14 pages)
29 February 2008Full accounts made up to 30 September 2007 (14 pages)
31 May 2007Return made up to 01/05/07; full list of members (3 pages)
31 May 2007Return made up to 01/05/07; full list of members (3 pages)
28 February 2007Full accounts made up to 30 September 2006 (13 pages)
28 February 2007Full accounts made up to 30 September 2006 (13 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
25 May 2006Return made up to 01/05/06; full list of members (8 pages)
25 May 2006Return made up to 01/05/06; full list of members (8 pages)
9 February 2006Full accounts made up to 30 September 2005 (13 pages)
9 February 2006Full accounts made up to 30 September 2005 (13 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Full accounts made up to 30 September 2004 (14 pages)
1 March 2005Full accounts made up to 30 September 2004 (14 pages)
9 August 2004Registered office changed on 09/08/04 from: 87 port dundas road cowcaddens glasgow G4 0HF (1 page)
9 August 2004Registered office changed on 09/08/04 from: 87 port dundas road cowcaddens glasgow G4 0HF (1 page)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 March 2004Full accounts made up to 30 September 2003 (15 pages)
2 March 2004Full accounts made up to 30 September 2003 (15 pages)
13 October 2003Registered office changed on 13/10/03 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page)
13 October 2003Registered office changed on 13/10/03 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
16 May 2003Full accounts made up to 30 September 2002 (15 pages)
16 May 2003Full accounts made up to 30 September 2002 (15 pages)
23 May 2002Full accounts made up to 30 September 2001 (14 pages)
23 May 2002Full accounts made up to 30 September 2001 (14 pages)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Ad 19/12/01--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
14 January 2002S-div 19/12/01 (1 page)
14 January 2002S-div 19/12/01 (1 page)
14 January 2002Memorandum and Articles of Association (13 pages)
14 January 2002Memorandum and Articles of Association (13 pages)
14 January 2002Ad 19/12/01--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
28 November 2001Dec mort/charge * (4 pages)
28 November 2001Dec mort/charge * (4 pages)
28 November 2001Dec mort/charge * (4 pages)
28 November 2001Dec mort/charge * (4 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 September 2000 (14 pages)
27 April 2001Full accounts made up to 30 September 2000 (14 pages)
29 June 2000Full accounts made up to 30 September 1999 (16 pages)
29 June 2000Full accounts made up to 30 September 1999 (16 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
26 January 2000Partic of mort/charge * (5 pages)
26 January 2000Partic of mort/charge * (5 pages)
13 January 2000Declaration of assistance for shares acquisition (5 pages)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 January 2000Declaration of assistance for shares acquisition (5 pages)
23 June 1999Full accounts made up to 30 September 1998 (16 pages)
23 June 1999Full accounts made up to 30 September 1998 (16 pages)
22 June 1999Return made up to 01/05/99; full list of members (8 pages)
22 June 1999Return made up to 01/05/99; full list of members (8 pages)
2 February 1999Dec mort/charge release * (4 pages)
2 February 1999Dec mort/charge release * (4 pages)
20 January 1999Dec mort/charge * (4 pages)
20 January 1999Dec mort/charge * (4 pages)
25 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 June 1998Return made up to 01/05/98; full list of members (12 pages)
5 June 1998Return made up to 01/05/98; full list of members (12 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
23 January 1998Dec mort/charge * (4 pages)
23 January 1998Dec mort/charge * (4 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
14 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
26 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 01/05/97; full list of members (11 pages)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 01/05/97; full list of members (11 pages)
16 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
16 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
24 May 1996Return made up to 01/05/96; full list of members (10 pages)
24 May 1996Return made up to 01/05/96; full list of members (10 pages)
22 September 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 September 1995Accounts for a small company made up to 30 September 1994 (9 pages)
16 May 1995Return made up to 01/05/95; full list of members (14 pages)
16 May 1995Return made up to 01/05/95; full list of members (14 pages)
1 June 1990Incorporation (17 pages)
1 June 1990Incorporation (17 pages)