Company NamePark Lane Palisade Limited
Company StatusDissolved
Company NumberSC177093
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)
Previous NameCrofthay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NamePaul Francis Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 31 October 2014)
RoleDeveloper/Surveyor
Country of ResidenceScotland
Correspondence Address17 Laighpark Avenue
Bishopton
Renfrewshire
PA7 5BH
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDrumillie
Lisfannon Heights
Fahan
County Donegal
Eire
Director NameMr Alan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Springfield Avenue
Aberdeen
AB15 8JB
Scotland
Secretary NameMr Edward McDaid
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDrumillie
Lisfannon Heights
Fahan
County Donegal
Eire
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3312253
Telephone regionGlasgow

Location

Registered Address87 Port Dundas Road
Cowcaddens
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Palisade Properties PLC
50.00%
Ordinary
1 at £1Park Lane Investments (Scotland) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£19,963
Cash£3,147

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(7 pages)
4 October 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(7 pages)
4 October 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
23 August 2007Return made up to 09/07/07; full list of members (3 pages)
23 August 2007Return made up to 09/07/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
31 July 2006Return made up to 09/07/06; full list of members (3 pages)
31 July 2006Return made up to 09/07/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
27 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
25 August 2004Return made up to 09/07/04; full list of members (8 pages)
25 August 2004Return made up to 09/07/04; full list of members (8 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
23 February 2004Registered office changed on 23/02/04 from: third floor 90 st vincent street glasgow G2 5UB (1 page)
23 February 2004Registered office changed on 23/02/04 from: third floor 90 st vincent street glasgow G2 5UB (1 page)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
22 October 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (2 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (2 pages)
2 July 2002Return made up to 09/07/02; full list of members (8 pages)
2 July 2002Return made up to 09/07/02; full list of members (8 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
26 March 2001Full accounts made up to 30 September 2000 (2 pages)
26 March 2001Full accounts made up to 30 September 2000 (2 pages)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (2 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (2 pages)
19 July 1999Return made up to 09/07/99; full list of members (9 pages)
19 July 1999Return made up to 09/07/99; full list of members (9 pages)
14 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
14 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
7 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
12 August 1998Return made up to 09/07/98; full list of members (6 pages)
12 August 1998Return made up to 09/07/98; full list of members (6 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1997Memorandum and Articles of Association (14 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1997Memorandum and Articles of Association (14 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (4 pages)
22 August 1997New secretary appointed;new director appointed (4 pages)
6 August 1997Company name changed crofthay LIMITED\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed crofthay LIMITED\certificate issued on 07/08/97 (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Nc inc already adjusted 31/07/97 (1 page)
4 August 1997Nc inc already adjusted 31/07/97 (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Registered office changed on 04/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Incorporation (16 pages)
9 July 1997Incorporation (16 pages)