Company NamePark Circus Homes (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC209261
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaureen Jessica McLaughlin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Cragwell Park
Carmunnock
Glasgow
G76 9HA
Scotland
Director NameLiam Joseph Muldoon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address19 New Forge Lane
Belfast
Secretary NameMaureen Jessica McLaughlin
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Cragwell Park
Carmunnock
Glasgow
G76 9HA
Scotland
Secretary NameAndpar (155) Limited (Corporation)
StatusClosed
Appointed12 September 2006(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 05 February 2019)
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameLaigh Managements Services Limited (Corporation)
StatusClosed
Appointed14 September 2006(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 05 February 2019)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameJames Higgins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2006)
RoleBuilder
Correspondence Address1 Byres Road
Glasgow
Lanarkshire
G11 5RD
Scotland
Director NameJames Higgins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2006)
RoleBuilder
Correspondence Address1 Byres Road
Glasgow
Lanarkshire
G11 5RD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2006
Net Worth-£1,057,697
Cash£222,657
Current Liabilities£12,296,978

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Notice of final meeting of creditors (20 pages)
16 May 2012Administrator's progress report (12 pages)
16 May 2012Administrator's progress report (12 pages)
16 May 2012Notice of winding up order (1 page)
16 May 2012Notice of court order ending Administration (17 pages)
16 May 2012Notice of court order ending Administration (17 pages)
16 May 2012Notice of winding up order (1 page)
16 May 2012Court order notice of winding up (1 page)
16 May 2012Court order notice of winding up (1 page)
20 April 2012Notice of winding up order (2 pages)
20 April 2012Notice of winding up order (2 pages)
25 October 2011Administrator's progress report (8 pages)
25 October 2011Administrator's progress report (8 pages)
8 June 2011Notice of appointment of replacement/additional administrator (1 page)
8 June 2011Notice of appointment of replacement/additional administrator (1 page)
19 May 2010Administrator's progress report (9 pages)
19 May 2010Administrator's progress report (9 pages)
17 November 2009Administrator's progress report (9 pages)
17 November 2009Administrator's progress report (9 pages)
20 October 2009Registered office address changed from C/O Pricewaterhousecoopers Llp Kintyre House 209 West George Street Glasgow G2 2LW on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from C/O Pricewaterhousecoopers Llp Kintyre House 209 West George Street Glasgow G2 2LW on 20 October 2009 (2 pages)
15 May 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
15 May 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
23 April 2009Administrator's progress report (9 pages)
23 April 2009Administrator's progress report (9 pages)
21 April 2009Insolvency:form 2.20B (scot) - adminstrator's progress report (9 pages)
21 April 2009Insolvency:form 2.20B (scot) - adminstrator's progress report (9 pages)
20 April 2009Statement of administrator's proposal (26 pages)
20 April 2009Statement of administrator's proposal (26 pages)
17 March 2009Notice of extension of period of Administration (1 page)
17 March 2009Notice of extension of period of Administration (1 page)
3 July 2008Appointment of an administrator (4 pages)
3 July 2008Appointment of an administrator (4 pages)
22 April 2008Registered office changed on 22/04/2008 from pavillion 3 minerva street glasgow G3 8LD (1 page)
22 April 2008Registered office changed on 22/04/2008 from pavillion 3 minerva street glasgow G3 8LD (1 page)
8 April 2008Appointment of an administrator (3 pages)
8 April 2008Appointment of an administrator (3 pages)
26 February 2008Return made up to 19/07/07; full list of members (4 pages)
26 February 2008Return made up to 19/07/07; full list of members (4 pages)
5 January 2008Dec mort/charge * (2 pages)
5 January 2008Dec mort/charge * (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
14 November 2007Dec mort/charge * (2 pages)
14 November 2007Dec mort/charge * (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2007Return made up to 19/07/06; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 19/07/06; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (4 pages)
18 October 2005Partic of mort/charge * (4 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Return made up to 19/07/05; full list of members (3 pages)
28 July 2005Return made up to 19/07/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director resigned (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
21 October 2004Dec mort/charge * (3 pages)
21 October 2004Dec mort/charge * (2 pages)
21 October 2004Dec mort/charge * (3 pages)
21 October 2004Dec mort/charge * (2 pages)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 5 park circus place glasgow G3 6AH (1 page)
13 October 2003Registered office changed on 13/10/03 from: 5 park circus place glasgow G3 6AH (1 page)
3 October 2003Return made up to 19/07/03; full list of members (7 pages)
3 October 2003Return made up to 19/07/03; full list of members (7 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
31 March 2003Partic of mort/charge * (6 pages)
31 March 2003Partic of mort/charge * (6 pages)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: c/o sinclair wood & co c a 90 mitchell street glasgow lanarkshire G1 3NQ (1 page)
30 October 2002Registered office changed on 30/10/02 from: c/o sinclair wood & co c a 90 mitchell street glasgow lanarkshire G1 3NQ (1 page)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
14 February 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 February 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 October 2001Ad 19/07/00--------- £ si 89@1 (2 pages)
17 October 2001Ad 19/07/00--------- £ si 89@1 (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 19/07/01; full list of members (6 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 19/07/01; full list of members (6 pages)
16 October 2001New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
19 July 2000Incorporation (9 pages)
19 July 2000Incorporation (9 pages)