Company NameAirport Park And Ride Limited
Company StatusDissolved
Company NumberSC139792
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Toby Scott Whittaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(22 years, 10 months after company formation)
Appointment Duration4 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStore First Limited West Avenue
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameFrances Mary Scott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Farmhouse
Stacklawhill
Stewarton
Ayrshire
KA3 3EJ
Scotland
Director NameNorman Scouler Scott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse
Stacklawhill
Stewarton
Ayrshire
KA3 3EJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameFrances Mary Scott
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse
Stacklawhill
Stewarton
Ayrshire
KA3 3EJ
Scotland
Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusResigned
Appointed12 November 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed31 December 2006(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStore First Limited West Avenue
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2015(22 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Websiteparksafe.co.uk
Telephone0141 8487222
Telephone regionGlasgow

Location

Registered AddressStore First Limited West Avenue
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

100 at £1Group First Global Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

16 June 2005Delivered on: 21 June 2005
Satisfied on: 10 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at harbour road, paisley ren 62742.
Fully Satisfied
28 February 2005Delivered on: 16 March 2005
Satisfied on: 10 May 2013
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
7 September 2001Delivered on: 18 September 2001
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of harbour road, paisley.
Fully Satisfied
7 September 2001Delivered on: 12 September 2001
Satisfied on: 18 June 2005
Persons entitled: Amec Regeneration Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.7 hectares to the west of harbour road, paisley.
Fully Satisfied
27 July 2001Delivered on: 2 August 2001
Satisfied on: 18 June 2005
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

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
18 January 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (1 page)
19 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
24 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 June 2015Termination of appointment of Anthony Joseph Mcateer as a director on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Brian Daniel Gifford as a director on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Anthony Joseph Mcateer as a director on 15 June 2015 (1 page)
23 June 2015Appointment of Mr Toby Scott Whittaker as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Mr Toby Scott Whittaker as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Brian Daniel Gifford as a director on 15 June 2015 (1 page)
23 June 2015Registered office address changed from Airlink First Floor 16 Gordon Street Glasgow G1 3PT to Store First Limited West Avenue Linwood Point Paisley Renfrewshire PA1 2FB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Airlink First Floor 16 Gordon Street Glasgow G1 3PT to Store First Limited West Avenue Linwood Point Paisley Renfrewshire PA1 2FB on 23 June 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 September 2014Appointment of Mr Anthony Mcateer as a director on 25 January 2013 (2 pages)
2 September 2014Appointment of Mr Anthony Mcateer as a director on 25 January 2013 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
10 May 2013Satisfaction of charge 4 in full (3 pages)
10 May 2013Satisfaction of charge 5 in full (3 pages)
10 May 2013Satisfaction of charge 4 in full (3 pages)
10 May 2013Satisfaction of charge 5 in full (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 August 2012Termination of appointment of John Mcglynn as a secretary (1 page)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 August 2012Termination of appointment of John Mcglynn as a secretary (1 page)
23 July 2012Company name changed datastore (glasgow) LIMITED\certificate issued on 23/07/12
  • CONNOT ‐
(3 pages)
23 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
23 July 2012Company name changed datastore (glasgow) LIMITED\certificate issued on 23/07/12
  • CONNOT ‐
(3 pages)
23 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
16 February 2012Company name changed parksafe (glasgow) LIMITED\certificate issued on 16/02/12
  • CONNOT ‐
(3 pages)
16 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
16 February 2012Company name changed parksafe (glasgow) LIMITED\certificate issued on 16/02/12
  • CONNOT ‐
(3 pages)
16 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
7 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
(1 page)
7 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
(1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
27 May 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 May 2011Accounts for a small company made up to 30 April 2010 (6 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
29 June 2010Company name changed parksafe LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
29 June 2010Company name changed parksafe LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
9 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
9 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 17/08/08; full list of members (3 pages)
28 August 2008Return made up to 17/08/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 October 2007Registered office changed on 10/10/07 from: 1 harbour road, paisley, PA3 4DB (1 page)
10 October 2007Registered office changed on 10/10/07 from: 1 harbour road, paisley, PA3 4DB (1 page)
24 August 2007Return made up to 17/08/07; no change of members (6 pages)
24 August 2007Return made up to 17/08/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 September 2006Return made up to 17/08/06; full list of members (7 pages)
6 September 2006Return made up to 17/08/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 August 2005Return made up to 17/08/05; full list of members (7 pages)
25 August 2005Return made up to 17/08/05; full list of members (7 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Registered office changed on 23/04/02 from: 14 monreith road, glasgow, G43 2NX (1 page)
23 April 2002Registered office changed on 23/04/02 from: 14 monreith road, glasgow, G43 2NX (1 page)
18 September 2001Partic of mort/charge * (5 pages)
18 September 2001Partic of mort/charge * (5 pages)
12 September 2001Partic of mort/charge * (5 pages)
12 September 2001Partic of mort/charge * (5 pages)
10 September 2001Alterations to a floating charge (8 pages)
10 September 2001Alterations to a floating charge (8 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
2 August 2001Partic of mort/charge * (6 pages)
2 August 2001Partic of mort/charge * (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
26 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 17/08/99; no change of members (4 pages)
2 September 1999Return made up to 17/08/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 September 1998Return made up to 17/08/98; full list of members (6 pages)
3 September 1998Return made up to 17/08/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 August 1997Return made up to 17/08/97; no change of members (4 pages)
28 August 1997Return made up to 17/08/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 August 1996Return made up to 17/08/96; no change of members (4 pages)
26 August 1996Return made up to 17/08/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 August 1995Return made up to 17/08/95; full list of members (6 pages)
31 August 1995Return made up to 17/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 August 1992Director resigned;new director appointed (4 pages)
19 August 1992Director resigned;new director appointed (4 pages)
17 August 1992Incorporation (17 pages)
17 August 1992Incorporation (17 pages)