Company NameParkburn Precision Handling Systems Limited
Company StatusActive
Company NumberSC158127
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew Lawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Director NameMr Campbell McFall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Director NameMr Dennis Ohara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Secretary NameMr Campbell McFall
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Director NameDavid Moore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed19 January 2018(22 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameAlan David McHarg Malcolm
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address60 Aytoun Road
Glasgow
G41 5HB
Scotland

Contact

Websitewww.parkburn.com/
Email address[email protected]
Telephone01952 236040
Telephone regionTelford

Location

Registered Address26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,975,426
Gross Profit£5,025,585
Net Worth£1,870,870
Cash£10,283,783
Current Liabilities£11,812,026

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

25 August 2022Delivered on: 1 September 2022
Persons entitled: Dennis O'hara, Campbell Mcfall, and Andrew Lawson

Classification: A registered charge
Particulars: The leasehold property known as unit a, stafford park, telford, 12 stafford park, TF3 3BJ registered at hm land registry with title number SL66091.
Outstanding
4 August 2022Delivered on: 24 August 2022
Persons entitled: Dennis O'hara, Campbell Mcfall, and Andrew Lawson

Classification: A registered charge
Outstanding
12 September 2012Delivered on: 14 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit a, stafford park, telford 12, stafford park, telford SL66091.
Outstanding
7 September 2012Delivered on: 14 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 September 2022Delivered on: 7 September 2022
Persons entitled: Dennis O'hara, Campbell Mcfall, and Andrew Lawson

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 26 whistleberry industrial estate, hamilton, ML3 oed being the whole subjects registered in the land register of scotland under title number LAN75093.
Outstanding
25 August 2004Delivered on: 1 September 2004
Satisfied on: 13 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 whistleberry industrial estate, hamilton LAN75093.
Fully Satisfied
26 July 2004Delivered on: 4 August 2004
Satisfied on: 13 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 whistleberry industrial estate, hamilton--title number LAN75093.
Fully Satisfied
29 June 2004Delivered on: 16 July 2004
Satisfied on: 25 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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
28 August 1997Delivered on: 16 September 1997
Satisfied on: 16 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory at 26 whistleberry industrial estate,hamilton.
Fully Satisfied
7 March 1996Delivered on: 21 March 1996
Satisfied on: 16 July 2004
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

Filing History

18 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
15 May 2023Director's details changed for Mr Dennis Ohara on 11 May 2023 (2 pages)
30 March 2023Full accounts made up to 30 June 2022 (31 pages)
5 January 2023Director's details changed for Mr Dennis Ohara on 23 December 2022 (2 pages)
13 September 2022Alterations to floating charge SC1581270008 (42 pages)
13 September 2022Alterations to floating charge 6 (39 pages)
7 September 2022Registration of charge SC1581270010, created on 6 September 2022 (10 pages)
1 September 2022Registration of charge SC1581270009, created on 25 August 2022 (28 pages)
30 August 2022Notification of Parkburn Precision Handling Systems Employee Ownership Trustees Limited as a person with significant control on 12 August 2022 (4 pages)
30 August 2022Cessation of Dennis O'hara as a person with significant control on 12 August 2022 (3 pages)
30 August 2022Cessation of Campbell Mcfall as a person with significant control on 12 August 2022 (3 pages)
30 August 2022Cessation of Andrew Lawson as a person with significant control on 12 August 2022 (3 pages)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Memorandum and Articles of Association (21 pages)
24 August 2022Registration of charge SC1581270008, created on 4 August 2022 (10 pages)
13 June 2022Director's details changed for Mr Dennis Ohara on 10 June 2022 (2 pages)
16 May 2022Satisfaction of charge 7 in full (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
6 January 2022Director's details changed for Mr Dennis Ohara on 31 December 2021 (2 pages)
6 December 2021Full accounts made up to 30 June 2021 (33 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 June 2020 (32 pages)
30 June 2020Full accounts made up to 30 June 2019 (33 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 June 2019Change of details for Mr Andrew Lawson as a person with significant control on 7 June 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (30 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (32 pages)
19 January 2018Appointment of David Moore as a director on 19 January 2018 (2 pages)
23 May 2017Director's details changed for Mr Martin Mcfall on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
23 May 2017Director's details changed for Mr Dennis Ohara on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Martin Mcfall on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
23 May 2017Secretary's details changed for Mr Martin Mcfall on 23 May 2017 (1 page)
23 May 2017Secretary's details changed for Mr Martin Mcfall on 23 May 2017 (1 page)
23 May 2017Director's details changed for Mr Dennis Ohara on 23 May 2017 (2 pages)
8 March 2017Full accounts made up to 30 June 2016 (31 pages)
8 March 2017Full accounts made up to 30 June 2016 (31 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(4 pages)
6 April 2016Full accounts made up to 30 June 2015 (24 pages)
6 April 2016Full accounts made up to 30 June 2015 (24 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(4 pages)
25 March 2015Full accounts made up to 30 June 2014 (24 pages)
25 March 2015Full accounts made up to 30 June 2014 (24 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(4 pages)
24 February 2014Full accounts made up to 30 June 2013 (23 pages)
24 February 2014Full accounts made up to 30 June 2013 (23 pages)
13 August 2013Satisfaction of charge 4 in full (4 pages)
13 August 2013Satisfaction of charge 5 in full (4 pages)
13 August 2013Satisfaction of charge 4 in full (4 pages)
13 August 2013Satisfaction of charge 5 in full (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 March 2013Full accounts made up to 30 June 2012 (22 pages)
27 March 2013Full accounts made up to 30 June 2012 (22 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 March 2012Full accounts made up to 30 June 2011 (22 pages)
22 March 2012Full accounts made up to 30 June 2011 (22 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 March 2011Full accounts made up to 30 June 2010 (24 pages)
17 March 2011Full accounts made up to 30 June 2010 (24 pages)
18 May 2010Director's details changed for Andrew Lawson on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Dennis Ohara on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Andrew Lawson on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Martin Mcfall on 16 May 2010 (2 pages)
18 May 2010Secretary's details changed for Martin Mcfall on 16 May 2010 (1 page)
18 May 2010Director's details changed for Martin Mcfall on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Dennis Ohara on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Martin Mcfall on 16 May 2010 (1 page)
23 March 2010Full accounts made up to 30 June 2009 (23 pages)
23 March 2010Full accounts made up to 30 June 2009 (23 pages)
25 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
22 April 2009Full accounts made up to 30 June 2008 (44 pages)
22 April 2009Full accounts made up to 30 June 2008 (44 pages)
23 June 2008Return made up to 16/05/08; full list of members (5 pages)
23 June 2008Registered office changed on 23/06/2008 from 26 whistleberry industrial estare, hamilton ML3 0ED (1 page)
23 June 2008Return made up to 16/05/08; full list of members (5 pages)
23 June 2008Registered office changed on 23/06/2008 from 26 whistleberry industrial estare, hamilton ML3 0ED (1 page)
4 October 2007Full accounts made up to 30 June 2007 (22 pages)
4 October 2007Full accounts made up to 30 June 2007 (22 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
27 April 2007Full accounts made up to 30 June 2006 (23 pages)
27 April 2007Full accounts made up to 30 June 2006 (23 pages)
31 May 2006Return made up to 16/05/06; full list of members (8 pages)
31 May 2006Return made up to 16/05/06; full list of members (8 pages)
15 February 2006Full accounts made up to 30 June 2005 (22 pages)
15 February 2006Full accounts made up to 30 June 2005 (22 pages)
17 June 2005Return made up to 16/05/05; full list of members (8 pages)
17 June 2005Return made up to 16/05/05; full list of members (8 pages)
21 April 2005Full accounts made up to 30 June 2004 (20 pages)
21 April 2005Full accounts made up to 30 June 2004 (20 pages)
1 September 2004Partic of mort/charge * (5 pages)
1 September 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
16 July 2004Dec mort/charge * (4 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Dec mort/charge * (4 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Dec mort/charge * (4 pages)
16 July 2004Dec mort/charge * (4 pages)
23 May 2004Return made up to 16/05/04; full list of members (8 pages)
23 May 2004Return made up to 16/05/04; full list of members (8 pages)
5 December 2003Full accounts made up to 30 June 2003 (19 pages)
5 December 2003Full accounts made up to 30 June 2003 (19 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
20 May 2003Return made up to 16/05/03; full list of members (9 pages)
20 May 2003Return made up to 16/05/03; full list of members (9 pages)
13 December 2002Full accounts made up to 30 June 2002 (17 pages)
13 December 2002Full accounts made up to 30 June 2002 (17 pages)
24 October 2002Company name changed parkburn engineering LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed parkburn engineering LIMITED\certificate issued on 24/10/02 (2 pages)
5 September 2002Company name changed parkburn controls LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed parkburn controls LIMITED\certificate issued on 05/09/02 (2 pages)
27 August 2002Particulars of contract relating to shares (3 pages)
27 August 2002Ad 30/06/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
27 August 2002Particulars of contract relating to shares (3 pages)
27 August 2002Ad 30/06/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 30 June 2001 (15 pages)
31 October 2001Full accounts made up to 30 June 2001 (15 pages)
2 July 2001Company name changed parkburn management LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed parkburn management LIMITED\certificate issued on 02/07/01 (2 pages)
15 May 2001Return made up to 16/05/01; full list of members (7 pages)
15 May 2001Return made up to 16/05/01; full list of members (7 pages)
13 December 2000Full accounts made up to 30 June 2000 (14 pages)
13 December 2000Full accounts made up to 30 June 2000 (14 pages)
18 May 2000Return made up to 16/05/00; full list of members (7 pages)
18 May 2000Return made up to 16/05/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 September 1997Partic of mort/charge * (5 pages)
16 September 1997Partic of mort/charge * (5 pages)
21 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1997Full accounts made up to 30 June 1996 (14 pages)
3 April 1997Full accounts made up to 30 June 1996 (14 pages)
21 May 1996Return made up to 18/05/96; full list of members (5 pages)
21 May 1996Return made up to 18/05/96; full list of members (5 pages)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Partic of mort/charge * (6 pages)
21 March 1996Partic of mort/charge * (6 pages)
14 March 1996Particulars of contract relating to shares (3 pages)
14 March 1996Ad 18/05/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
14 March 1996Ad 18/05/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
14 March 1996Particulars of contract relating to shares (3 pages)
14 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
24 January 1996Company name changed groveforth LIMITED\certificate issued on 25/01/96 (2 pages)
24 January 1996Company name changed groveforth LIMITED\certificate issued on 25/01/96 (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1996Accounting reference date notified as 30/06 (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996Accounting reference date notified as 30/06 (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Registered office changed on 19/06/95 from: 82 mitchell street glasgow G1 3NA (1 page)
19 June 1995Registered office changed on 19/06/95 from: 82 mitchell street glasgow G1 3NA (1 page)
18 May 1995Incorporation (32 pages)
18 May 1995Incorporation (32 pages)