Edinburgh
Lothian
EH30 9NS
Scotland
Secretary Name | Miss Judith Parke |
---|---|
Status | Current |
Appointed | 05 April 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 8 The Loan South Queensferry Lothian EH30 9NS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Kenneth Joseph Parke |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bungalow Parkgrove Crematorium Douglasmuir Arbroath Angus DD11 4UN Scotland |
Secretary Name | Margaret Ann Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 Arnhall Drive Dundee DD2 1LU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Desmond Thompson |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Manager |
Correspondence Address | Douglasmuir Friockheim Angus DD11 4UN Scotland |
Secretary Name | Ruth Milne Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 June 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Hanick Terrace Forfar Angus DD8 3JU Scotland |
Secretary Name | Mrs Ailsa Christine Parke |
---|---|
Status | Resigned |
Appointed | 05 June 2014(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 8 The Loan South Queensferry Lothian EH30 9NS Scotland |
Website | parkgrovecrem.wordpress.com |
---|---|
Telephone | 01241 828959 |
Telephone region | Arbroath |
Registered Address | 8 The Loan South Queensferry Lothian EH30 9NS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Parkgrove Crematorium LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2022 (12 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 weeks, 1 day from now) |
11 May 1993 | Delivered on: 20 May 1993 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 |
---|
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
22 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 June 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
16 August 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
5 April 2018 | Appointment of Miss Judith Parke as a secretary on 5 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Ailsa Christine Parke as a secretary on 5 April 2018 (1 page) |
5 April 2018 | Notification of Judith Parke as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Cessation of Parkgrove Crematorium Limited as a person with significant control on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Kenneth Joseph Parke as a director on 5 April 2018 (1 page) |
5 April 2018 | Registered office address changed from Douglasmuir Friockheim Arbroath Angus DD11 4UN to 8 the Loan South Queensferry Lothian EH30 9NS on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Miss Judith Parke as a director on 5 April 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
7 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 6 January 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 June 2014 | Appointment of Mrs Ailsa Christine Parke as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Ruth Sturrock as a secretary (1 page) |
5 June 2014 | Appointment of Mrs Ailsa Christine Parke as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Ruth Sturrock as a secretary (1 page) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 December 2009 | Register inspection address has been changed from C/O Parkgrove Crematorium Limited Parkgrove Crematorium Limited Douglasmuir Friockheim Arbroath Angus DD11 4UN United Kingdom (1 page) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Register inspection address has been changed from C/O Parkgrove Crematorium Limited Parkgrove Crematorium Limited Douglasmuir Friockheim Arbroath Angus DD11 4UN United Kingdom (1 page) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Director's change of particulars / kenneth parke / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / kenneth parke / 05/08/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / kenneth parke / 26/10/2008 (1 page) |
12 December 2008 | Director's change of particulars / kenneth parke / 26/10/2008 (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / kenneth parke / 26/10/2008 (1 page) |
12 December 2008 | Director's change of particulars / kenneth parke / 26/10/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 July 2007 | Company name changed parkgrove 2000 LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed parkgrove 2000 LIMITED\certificate issued on 05/07/07 (2 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
14 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: chapelpark house 17 academy street forfar angus DD8 2HH (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: chapelpark house 17 academy street forfar angus DD8 2HH (1 page) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
11 January 1996 | Return made up to 24/12/95; no change of members
|
11 January 1996 | Return made up to 24/12/95; no change of members
|