Glasgow
G3 7PY
Scotland
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Stephen O'Neill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1997) |
Role | Residential Letting Agent |
Correspondence Address | 8 Seggielea Road Glasgow G13 1XJ Scotland |
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | James Gordon Wright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2000) |
Role | Engineer |
Correspondence Address | 17 Lady Jane Gate Bothwell Glasgow Strathclyde G71 8BW Scotland |
Director Name | Mr Peter Michael Conway |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Talkin Brampton Cumbria CA8 1LT |
Website | parklane-group.co.uk/home |
---|---|
Telephone | 0141 3312253 |
Telephone region | Glasgow |
Registered Address | 25 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,689 |
Current Liabilities | £229,057 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
19 December 2001 | Delivered on: 28 December 2001 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. Outstanding |
---|---|
23 December 1999 | Delivered on: 5 January 2000 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. Outstanding |
10 December 1997 | Delivered on: 19 December 1997 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 |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
28 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
8 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (14 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
16 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell lanarkshire ML1 3DG (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell lanarkshire ML1 3DG (1 page) |
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
23 May 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
23 May 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 329@1=329 £ ic 2629/2958 (2 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 329@1=329 £ ic 2629/2958 (2 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2001 | Partic of mort/charge * (6 pages) |
28 December 2001 | Partic of mort/charge * (6 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
27 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
27 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
29 June 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
29 June 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members (9 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members (9 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
13 January 2000 | Declaration of assistance for shares acquisition (3 pages) |
13 January 2000 | Memorandum and Articles of Association (13 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Memorandum and Articles of Association (13 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (3 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Resolutions
|
5 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
4 August 1999 | Certificate for superseding 169 (1 page) |
4 August 1999 | Certificate for superseding 169 (1 page) |
3 August 1999 | £ ic 2707/2485 28/06/99 £ sr 222@1=222 (1 page) |
3 August 1999 | £ ic 2707/2485 28/06/99 £ sr 222@1=222 (1 page) |
12 July 1999 | £ ic 2929/2707 28/06/99 £ sr 222@1=222 (1 page) |
12 July 1999 | £ ic 2929/2707 28/06/99 £ sr 222@1=222 (1 page) |
2 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
26 October 1998 | £ ic 2983/2939 06/08/98 £ sr 44@1=44 (1 page) |
26 October 1998 | £ ic 2983/2939 06/08/98 £ sr 44@1=44 (1 page) |
16 June 1998 | Return made up to 15/04/98; full list of members (12 pages) |
16 June 1998 | Return made up to 15/04/98; full list of members (12 pages) |
12 May 1998 | £ ic 3072/2983 23/01/98 £ sr 89@1=89 (1 page) |
12 May 1998 | £ ic 3072/2983 23/01/98 £ sr 89@1=89 (1 page) |
4 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
4 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
30 January 1998 | Resolutions
|
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (2 pages) |
19 December 1997 | Partic of mort/charge * (6 pages) |
19 December 1997 | Partic of mort/charge * (6 pages) |
14 October 1997 | Nc inc already adjusted 10/10/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Ad 10/10/97--------- £ si 3070@1=3070 £ ic 2/3072 (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 3RD floor 90 st vincent street glasgow G2 5UB (1 page) |
14 October 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 3RD floor 90 st vincent street glasgow G2 5UB (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Nc inc already adjusted 10/10/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Ad 10/10/97--------- £ si 3070@1=3070 £ ic 2/3072 (2 pages) |
29 August 1997 | Company name changed steadmore holdings LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed steadmore holdings LIMITED\certificate issued on 01/09/97 (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (4 pages) |
19 August 1997 | New director appointed (4 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
28 April 1997 | Company name changed hartbay LIMITED\certificate issued on 29/04/97 (2 pages) |
28 April 1997 | Company name changed hartbay LIMITED\certificate issued on 29/04/97 (2 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Nc inc already adjusted 22/04/97 (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Nc inc already adjusted 22/04/97 (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Registered office changed on 23/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
23 April 1997 | Resolutions
|
15 April 1997 | Incorporation (16 pages) |
15 April 1997 | Incorporation (16 pages) |