Hamilton
ML3 0ED
Scotland
Director Name | Mr Campbell McFall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Whistleberry Industrial Estate Hamilton ML3 0ED Scotland |
Director Name | Mr Dennis Ohara |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Whistleberry Industrial Estate Hamilton ML3 0ED Scotland |
Secretary Name | Mr Campbell McFall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1995(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Whistleberry Industrial Estate Hamilton ML3 0ED Scotland |
Director Name | David Moore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 January 2018(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 26 Whistleberry Industrial Estate Hamilton ML3 0ED Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Alan David McHarg Malcolm |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HB Scotland |
Website | www.parkburn.com/ |
---|---|
Email address | [email protected] |
Telephone | 01952 236040 |
Telephone region | Telford |
Registered Address | 26 Whistleberry Industrial Estate Hamilton ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,975,426 |
Gross Profit | £5,025,585 |
Net Worth | £1,870,870 |
Cash | £10,283,783 |
Current Liabilities | £11,812,026 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
25 August 2022 | Delivered 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 2022 | Delivered on: 24 August 2022 Persons entitled: Dennis O'hara, Campbell Mcfall, and Andrew Lawson Classification: A registered charge Outstanding |
12 September 2012 | Delivered 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 2012 | Delivered 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 2022 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
18 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
---|---|
15 May 2023 | Director's details changed for Mr Dennis Ohara on 11 May 2023 (2 pages) |
30 March 2023 | Full accounts made up to 30 June 2022 (31 pages) |
5 January 2023 | Director's details changed for Mr Dennis Ohara on 23 December 2022 (2 pages) |
13 September 2022 | Alterations to floating charge SC1581270008 (42 pages) |
13 September 2022 | Alterations to floating charge 6 (39 pages) |
7 September 2022 | Registration of charge SC1581270010, created on 6 September 2022 (10 pages) |
1 September 2022 | Registration of charge SC1581270009, created on 25 August 2022 (28 pages) |
30 August 2022 | Notification of Parkburn Precision Handling Systems Employee Ownership Trustees Limited as a person with significant control on 12 August 2022 (4 pages) |
30 August 2022 | Cessation of Dennis O'hara as a person with significant control on 12 August 2022 (3 pages) |
30 August 2022 | Cessation of Campbell Mcfall as a person with significant control on 12 August 2022 (3 pages) |
30 August 2022 | Cessation of Andrew Lawson as a person with significant control on 12 August 2022 (3 pages) |
26 August 2022 | Resolutions
|
26 August 2022 | Memorandum and Articles of Association (21 pages) |
24 August 2022 | Registration of charge SC1581270008, created on 4 August 2022 (10 pages) |
13 June 2022 | Director's details changed for Mr Dennis Ohara on 10 June 2022 (2 pages) |
16 May 2022 | Satisfaction of charge 7 in full (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Mr Dennis Ohara on 31 December 2021 (2 pages) |
6 December 2021 | Full accounts made up to 30 June 2021 (33 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 30 June 2020 (32 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (33 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 June 2019 | Change of details for Mr Andrew Lawson as a person with significant control on 7 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (30 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (32 pages) |
19 January 2018 | Appointment of David Moore as a director on 19 January 2018 (2 pages) |
23 May 2017 | Director's details changed for Mr Martin Mcfall on 23 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
23 May 2017 | Director's details changed for Mr Dennis Ohara on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Martin Mcfall on 23 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
23 May 2017 | Secretary's details changed for Mr Martin Mcfall on 23 May 2017 (1 page) |
23 May 2017 | Secretary's details changed for Mr Martin Mcfall on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Dennis Ohara on 23 May 2017 (2 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 February 2014 | Full accounts made up to 30 June 2013 (23 pages) |
24 February 2014 | Full accounts made up to 30 June 2013 (23 pages) |
13 August 2013 | Satisfaction of charge 4 in full (4 pages) |
13 August 2013 | Satisfaction of charge 5 in full (4 pages) |
13 August 2013 | Satisfaction of charge 4 in full (4 pages) |
13 August 2013 | Satisfaction of charge 5 in full (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (24 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (24 pages) |
18 May 2010 | Director's details changed for Andrew Lawson on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Dennis Ohara on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Andrew Lawson on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin Mcfall on 16 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Martin Mcfall on 16 May 2010 (1 page) |
18 May 2010 | Director's details changed for Martin Mcfall on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Dennis Ohara on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Martin Mcfall on 16 May 2010 (1 page) |
23 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
25 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (44 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (44 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 26 whistleberry industrial estare, hamilton ML3 0ED (1 page) |
23 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 26 whistleberry industrial estare, hamilton ML3 0ED (1 page) |
4 October 2007 | Full accounts made up to 30 June 2007 (22 pages) |
4 October 2007 | Full accounts made up to 30 June 2007 (22 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
27 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
27 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (22 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (22 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Dec mort/charge * (4 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Dec mort/charge * (4 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Dec mort/charge * (4 pages) |
16 July 2004 | Dec mort/charge * (4 pages) |
23 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
23 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
24 October 2002 | Company name changed parkburn engineering LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed parkburn engineering LIMITED\certificate issued on 24/10/02 (2 pages) |
5 September 2002 | Company name changed parkburn controls LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed parkburn controls LIMITED\certificate issued on 05/09/02 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (3 pages) |
27 August 2002 | Ad 30/06/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (3 pages) |
27 August 2002 | Ad 30/06/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
31 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
2 July 2001 | Company name changed parkburn management LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed parkburn management LIMITED\certificate issued on 02/07/01 (2 pages) |
15 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
18 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 May 1999 | Return made up to 16/05/99; full list of members
|
24 May 1999 | Return made up to 16/05/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | Return made up to 16/05/97; no change of members
|
21 May 1997 | Return made up to 16/05/97; no change of members
|
3 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 May 1996 | Return made up to 18/05/96; full list of members (5 pages) |
21 May 1996 | Return made up to 18/05/96; full list of members (5 pages) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Partic of mort/charge * (6 pages) |
21 March 1996 | Partic of mort/charge * (6 pages) |
14 March 1996 | Particulars of contract relating to shares (3 pages) |
14 March 1996 | Ad 18/05/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
14 March 1996 | Ad 18/05/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
14 March 1996 | Particulars of contract relating to shares (3 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
24 January 1996 | Company name changed groveforth LIMITED\certificate issued on 25/01/96 (2 pages) |
24 January 1996 | Company name changed groveforth LIMITED\certificate issued on 25/01/96 (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Accounting reference date notified as 30/06 (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Accounting reference date notified as 30/06 (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Resolutions
|
19 June 1995 | Registered office changed on 19/06/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
18 May 1995 | Incorporation (32 pages) |
18 May 1995 | Incorporation (32 pages) |