Glasgow
G2 2QZ
Scotland
Director Name | Mrs Rosalind Margaret Munro |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mrs Rosalind Margaret Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | parksystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7787711 |
Telephone region | Glasgow |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Kelly 50.00% Ordinary |
---|---|
1 at £1 | Rosalind Margaret Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,735 |
Cash | £4,668 |
Current Liabilities | £87,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
27 March 2007 | Delivered on: 30 March 2007 Satisfied on: 22 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 cora linn court, brodick, isle of arran. Fully Satisfied |
---|---|
16 September 2005 | Delivered on: 29 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 10 castlebank drive glasgow. Outstanding |
21 November 2003 | Delivered on: 3 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 52 strathblane gardens, glasgow GLA164057 GLA168250. Outstanding |
29 November 2002 | Delivered on: 18 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor flatted dwellinghouse situated at and known as flat 3/1, 66 howard street, glasgow--title number GLA150881. Outstanding |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 October 2019 | Satisfaction of charge 1 in full (4 pages) |
3 October 2019 | Satisfaction of charge 3 in full (4 pages) |
3 October 2019 | Satisfaction of charge 2 in full (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
28 February 2012 | Director's details changed for Mrs Rosalind Margaret Munro on 9 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Rosalind Margaret Munro on 9 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Andrew Kelly on 9 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Rosalind Margaret Munro on 10 February 2012 (1 page) |
28 February 2012 | Director's details changed for Andrew Kelly on 9 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Mrs Rosalind Margaret Munro on 9 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Andrew Kelly on 9 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Rosalind Margaret Munro on 10 February 2012 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
20 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 26 carmyle avenue glasgow G32 8HJ (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: 26 carmyle avenue glasgow G32 8HJ (1 page) |
27 December 2007 | Company name changed park systems furniture LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed park systems furniture LIMITED\certificate issued on 27/12/07 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
9 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 December 2003 | Partic of mort/charge * (9 pages) |
3 December 2003 | Partic of mort/charge * (9 pages) |
29 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members
|
22 February 2001 | Return made up to 28/02/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members
|
2 March 2000 | Return made up to 28/02/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 May 1997 | Return made up to 28/02/97; no change of members
|
21 May 1997 | Return made up to 28/02/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 September 1996 | Return made up to 28/02/96; no change of members (4 pages) |
24 September 1996 | Return made up to 28/02/96; no change of members (4 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
27 June 1995 | Return made up to 28/02/95; full list of members (6 pages) |
27 June 1995 | Return made up to 28/02/95; full list of members (6 pages) |
28 February 1991 | Incorporation (11 pages) |
28 February 1991 | Incorporation (11 pages) |