Glasgow
G3 7PY
Scotland
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1997(same day as company formation) |
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 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 | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 18 1st Floor George Street Edinburgh EH2 2PF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | parklanecity.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 | -£3,989,347 |
Current Liabilities | £3,989,397 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
10 September 1998 | Delivered on: 18 September 1998 Satisfied on: 25 January 2001 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at crow road,partick,glasgow. Fully Satisfied |
---|---|
10 September 1998 | Delivered on: 17 September 1998 Satisfied on: 28 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at crow road,partick,glasgow. Fully Satisfied |
10 September 1998 | Delivered on: 17 September 1998 Satisfied on: 28 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.78 acres in gorgie road,edinburgh. Fully Satisfied |
26 August 1998 | Delivered on: 28 August 1998 Satisfied on: 25 January 2001 Persons entitled: Cala Management Limited Classification: Bond & 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 |
31 March 1998 | Delivered on: 16 April 1998 Satisfied on: 1 August 2000 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at the corner of constitution street & tower street,leith,edinburgh. Fully Satisfied |
31 March 1998 | Delivered on: 8 April 1998 Satisfied on: 14 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at the corner of constitution street & tower street,leith,edinburgh. Fully Satisfied |
12 March 1998 | Delivered on: 18 March 1998 Satisfied on: 25 January 2001 Persons entitled: Cala Management Limited Classification: Bond & 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 |
10 September 1998 | Delivered on: 28 September 1998 Satisfied on: 25 January 2001 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at gorgie road, edinburgh. Fully Satisfied |
3 March 1998 | Delivered on: 9 March 1998 Satisfied on: 11 December 2001 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 |
27 December 2007 | Delivered on: 29 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1, 2, 4 and 7 interchange park (also known as edinburgh interchange), newbridge, edinburgh. Outstanding |
17 December 2007 | Delivered on: 24 December 2007 Persons entitled: Bank of Scotland PLC 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 |
17 November 2020 | Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages) |
---|---|
9 September 2020 | Resolutions
|
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
25 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 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) |
23 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 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) |
21 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
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) |
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 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) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (16 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (16 pages) |
13 January 2010 | Director's details changed for James Mark Keane on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for James Mark Keane on 13 January 2010 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: stanley house 67-71 hamilton road motherwell lanarkshire ML1 3DG (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: stanley house 67-71 hamilton road motherwell lanarkshire ML1 3DG (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
27 February 2003 | Company name changed park lane developments (east) li mited\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed park lane developments (east) li mited\certificate issued on 27/02/03 (2 pages) |
22 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Resolutions
|
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 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
11 December 2001 | Dec mort/charge * (2 pages) |
11 December 2001 | Dec mort/charge * (2 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 January 2001 | Dec mort/charge * (4 pages) |
25 January 2001 | Dec mort/charge * (5 pages) |
25 January 2001 | Dec mort/charge * (4 pages) |
25 January 2001 | Dec mort/charge * (4 pages) |
25 January 2001 | Dec mort/charge * (5 pages) |
25 January 2001 | Dec mort/charge * (4 pages) |
25 January 2001 | Dec mort/charge * (5 pages) |
25 January 2001 | Dec mort/charge * (5 pages) |
4 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
1 August 2000 | Dec mort/charge * (4 pages) |
1 August 2000 | Dec mort/charge * (4 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 April 2000 | Dec mort/charge * (4 pages) |
14 April 2000 | Dec mort/charge * (4 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Resolutions
|
11 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 January 1999 | Return made up to 17/12/98; full list of members (10 pages) |
13 January 1999 | Return made up to 17/12/98; full list of members (10 pages) |
28 September 1998 | Partic of mort/charge * (6 pages) |
28 September 1998 | Partic of mort/charge * (6 pages) |
18 September 1998 | Partic of mort/charge * (6 pages) |
18 September 1998 | Partic of mort/charge * (6 pages) |
17 September 1998 | Alterations to a floating charge (5 pages) |
17 September 1998 | Partic of mort/charge * (10 pages) |
17 September 1998 | Partic of mort/charge * (10 pages) |
17 September 1998 | Partic of mort/charge * (3 pages) |
17 September 1998 | Partic of mort/charge * (3 pages) |
17 September 1998 | Alterations to a floating charge (5 pages) |
16 September 1998 | Alterations to a floating charge (5 pages) |
16 September 1998 | Alterations to a floating charge (5 pages) |
16 September 1998 | Alterations to a floating charge (11 pages) |
16 September 1998 | Alterations to a floating charge (11 pages) |
28 August 1998 | Partic of mort/charge * (5 pages) |
28 August 1998 | Partic of mort/charge * (5 pages) |
16 April 1998 | Partic of mort/charge * (5 pages) |
16 April 1998 | Partic of mort/charge * (5 pages) |
8 April 1998 | Alterations to a floating charge (5 pages) |
8 April 1998 | Partic of mort/charge * (8 pages) |
8 April 1998 | Partic of mort/charge * (8 pages) |
8 April 1998 | Alterations to a floating charge (5 pages) |
1 April 1998 | Alterations to a floating charge (8 pages) |
1 April 1998 | Alterations to a floating charge (8 pages) |
18 March 1998 | Partic of mort/charge * (5 pages) |
18 March 1998 | Partic of mort/charge * (5 pages) |
9 March 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
9 March 1998 | Partic of mort/charge * (6 pages) |
9 March 1998 | Partic of mort/charge * (6 pages) |
9 March 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
16 February 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: inter-city house 80 oswald street, glasgow (1 page) |
16 February 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (4 pages) |
16 February 1998 | New secretary appointed;new director appointed (4 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: inter-city house 80 oswald street, glasgow (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
17 December 1997 | Incorporation (16 pages) |
17 December 1997 | Incorporation (16 pages) |