Company NameRobertson Parke Limited
DirectorJudith Parke
Company StatusActive
Company NumberSC141931
CategoryPrivate Limited Company
Incorporation Date24 December 1992(30 years, 5 months ago)
Previous NamesParkgrove 2000 Limited and Parkgrove Memorials Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Judith Parke
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 The Loan South Queensferry
Edinburgh
Lothian
EH30 9NS
Scotland
Secretary NameMiss Judith Parke
StatusCurrent
Appointed05 April 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address8 The Loan
South Queensferry
Lothian
EH30 9NS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Kenneth Joseph Parke
Date of BirthSeptember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBungalow Parkgrove Crematorium
Douglasmuir
Arbroath
Angus
DD11 4UN
Scotland
Secretary NameMargaret Ann Parke
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleTeacher
Correspondence Address13 Arnhall Drive
Dundee
DD2 1LU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDesmond Thompson
Date of BirthAugust 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleManager
Correspondence AddressDouglasmuir
Friockheim
Angus
DD11 4UN
Scotland
Secretary NameRuth Milne Sturrock
NationalityBritish
StatusResigned
Appointed10 October 2005(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 June 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Hanick Terrace
Forfar
Angus
DD8 3JU
Scotland
Secretary NameMrs Ailsa Christine Parke
StatusResigned
Appointed05 June 2014(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2018)
RoleCompany Director
Correspondence Address8 The Loan
South Queensferry
Lothian
EH30 9NS
Scotland

Contact

Websiteparkgrovecrem.wordpress.com
Telephone01241 828959
Telephone regionArbroath

Location

Registered Address8 The Loan
South Queensferry
Lothian
EH30 9NS
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Parkgrove Crematorium LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 1 month ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2022 (12 months ago)
Next Return Due14 June 2023 (2 weeks, 1 day from now)

Charges

11 May 1993Delivered 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

Filing History

21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
16 August 2018Micro company accounts made up to 28 February 2018 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
5 April 2018Appointment of Miss Judith Parke as a secretary on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of Ailsa Christine Parke as a secretary on 5 April 2018 (1 page)
5 April 2018Notification of Judith Parke as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Cessation of Parkgrove Crematorium Limited as a person with significant control on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Kenneth Joseph Parke as a director on 5 April 2018 (1 page)
5 April 2018Registered 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 2018Appointment of Miss Judith Parke as a director on 5 April 2018 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
7 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 June 2014Appointment of Mrs Ailsa Christine Parke as a secretary (2 pages)
5 June 2014Termination of appointment of Ruth Sturrock as a secretary (1 page)
5 June 2014Appointment of Mrs Ailsa Christine Parke as a secretary (2 pages)
5 June 2014Termination of appointment of Ruth Sturrock as a secretary (1 page)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 December 2009Register 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 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Register 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 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 December 2009Register inspection address has been changed (1 page)
5 August 2009Director's change of particulars / kenneth parke / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / kenneth parke / 05/08/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Director's change of particulars / kenneth parke / 26/10/2008 (1 page)
12 December 2008Director's change of particulars / kenneth parke / 26/10/2008 (1 page)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Director's change of particulars / kenneth parke / 26/10/2008 (1 page)
12 December 2008Director's change of particulars / kenneth parke / 26/10/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 July 2007Company name changed parkgrove 2000 LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed parkgrove 2000 LIMITED\certificate issued on 05/07/07 (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2005Return made up to 12/12/05; full list of members (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Return made up to 12/12/05; full list of members (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 December 2004Return made up to 12/12/04; full list of members (6 pages)
15 December 2004Return made up to 12/12/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2002Return made up to 12/12/02; full list of members (6 pages)
31 December 2002Return made up to 12/12/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 January 2000Return made up to 12/12/99; full list of members (6 pages)
25 January 2000Return made up to 12/12/99; full list of members (6 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
14 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 December 1998Return made up to 12/12/98; no change of members (4 pages)
7 December 1998Return made up to 12/12/98; no change of members (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: chapelpark house 17 academy street forfar angus DD8 2HH (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: chapelpark house 17 academy street forfar angus DD8 2HH (1 page)
20 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 December 1997Return made up to 12/12/97; no change of members (4 pages)
15 December 1997Return made up to 12/12/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 December 1996Return made up to 12/12/96; full list of members (6 pages)
13 December 1996Return made up to 12/12/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 January 1996Return made up to 24/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Return made up to 24/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)