Company NameParker Kislingbury Limited
Company StatusActive
Company NumberSC209915
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Torrance
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(7 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(17 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(18 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Anthony Joseph Brendan James
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 22 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Orchard Close
Eynsham
Witney
Oxfordshire
OX29 4EZ
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Alexander Alan Sinclair
NationalityBritish
StatusResigned
Appointed07 December 2000(3 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameRandolph Stuart Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NamePaul Wren
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Haig House
Haig Business Centre
Markinch
Fife
KY7 6AQ
Scotland
Director NameMr Robert Eric Wilbore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite A, Haig House
Haig Business Centre
Markinch
Fife
KY7 6AQ
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed05 October 2009(9 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitewww.timbercut4u.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£5,868,000
Gross Profit£1,546,000
Net Worth£321,000
Cash£46,000
Current Liabilities£2,450,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

12 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 April 2001Delivered on: 8 May 2001
Satisfied on: 17 February 2015
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.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
24 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
27 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 October 2016Registered office address changed from Suite a, Haig House Haig Business Centre Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite a, Haig House Haig Business Centre Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 March 2016 (13 pages)
5 September 2016Full accounts made up to 31 March 2016 (13 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 760,000
(5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 760,000
(5 pages)
25 June 2015Full accounts made up to 31 March 2015 (15 pages)
25 June 2015Full accounts made up to 31 March 2015 (15 pages)
17 February 2015Registration of charge SC2099150002, created on 12 February 2015 (9 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Registration of charge SC2099150002, created on 12 February 2015 (9 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 760,000
(5 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 760,000
(5 pages)
9 June 2014Termination of appointment of Paul Wren as a director (1 page)
9 June 2014Termination of appointment of Paul Wren as a director (1 page)
9 June 2014Termination of appointment of Robert Wilbore as a director (1 page)
9 June 2014Termination of appointment of Robert Wilbore as a director (1 page)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 760,000
(6 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 760,000
(6 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Robert Wilbore on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Robert Wilbore on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
20 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 March 2011 (16 pages)
7 September 2011Full accounts made up to 31 March 2011 (16 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
17 September 2010Annual return made up to 11 August 2009 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 11 August 2009 with a full list of shareholders (7 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer 31/08/2010
(9 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer 31/08/2010
(9 pages)
26 August 2010Director's details changed for Ian Richard Hawkins on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael Neil Donaldson on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Iain Torrance on 11 August 2010 (2 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Iain Torrance on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael Neil Donaldson on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Ian Richard Hawkins on 11 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Wren on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Robert Wilbore on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Robert Wilbore on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Iain Torrance on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Iain Torrance on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Wren on 23 August 2010 (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (15 pages)
11 August 2010Full accounts made up to 31 March 2010 (15 pages)
20 November 2009Full accounts made up to 31 March 2009 (15 pages)
20 November 2009Full accounts made up to 31 March 2009 (15 pages)
14 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
14 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
14 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
14 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
12 August 2009Return made up to 11/08/09; full list of members (5 pages)
12 August 2009Return made up to 11/08/09; full list of members (5 pages)
1 December 2008Return made up to 11/08/08; no change of members (6 pages)
1 December 2008Return made up to 11/08/08; no change of members (6 pages)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
3 June 2008Director appointed robert wilbore (2 pages)
3 June 2008Director appointed robert wilbore (2 pages)
3 June 2008Director appointed paul wren (2 pages)
3 June 2008Director appointed paul wren (2 pages)
14 May 2008Director appointed iain torrance (2 pages)
14 May 2008Director appointed iain torrance (2 pages)
12 May 2008Director appointed ian hawkins (2 pages)
12 May 2008Director appointed ian hawkins (2 pages)
21 April 2008Appointment terminated director randolph murray (1 page)
21 April 2008Appointment terminated director randolph murray (1 page)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
18 August 2007Return made up to 11/08/07; full list of members (7 pages)
18 August 2007Return made up to 11/08/07; full list of members (7 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 06/03/07--------- £ si 400000@1=400000 £ ic 360000/760000 (2 pages)
12 April 2007Nc inc already adjusted 06/03/07 (1 page)
12 April 2007Ad 06/03/07--------- £ si 400000@1=400000 £ ic 360000/760000 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Nc inc already adjusted 06/03/07 (1 page)
15 February 2007Full accounts made up to 31 March 2006 (22 pages)
15 February 2007Full accounts made up to 31 March 2006 (22 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
25 September 2006Return made up to 11/08/06; full list of members (7 pages)
25 September 2006Return made up to 11/08/06; full list of members (7 pages)
25 September 2006£ ic 400000/360000 30/09/05 £ sr 40000@1=40000 (1 page)
25 September 2006£ ic 400000/360000 30/09/05 £ sr 40000@1=40000 (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
10 November 2005Full accounts made up to 31 March 2005 (21 pages)
10 November 2005Full accounts made up to 31 March 2005 (21 pages)
15 August 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2004Return made up to 11/08/04; full list of members (7 pages)
25 August 2004Return made up to 11/08/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
23 September 2003Return made up to 11/08/03; full list of members (7 pages)
23 September 2003Return made up to 11/08/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (18 pages)
20 June 2003Full accounts made up to 31 March 2003 (18 pages)
22 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Full accounts made up to 31 March 2002 (17 pages)
22 August 2002Registered office changed on 22/08/02 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
22 August 2002Full accounts made up to 31 March 2002 (17 pages)
22 August 2002Registered office changed on 22/08/02 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
22 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 August 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(C) ‐
(6 pages)
21 August 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(C) ‐
(6 pages)
8 May 2001Partic of mort/charge * (6 pages)
8 May 2001Partic of mort/charge * (6 pages)
1 May 2001Company name changed pbl 161 LIMITED\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed pbl 161 LIMITED\certificate issued on 01/05/01 (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
21 December 2000Memorandum and Articles of Association (10 pages)
21 December 2000Ad 07/12/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Memorandum and Articles of Association (10 pages)
21 December 2000Ad 07/12/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Nc inc already adjusted 07/12/00 (1 page)
21 December 2000Nc inc already adjusted 07/12/00 (1 page)
21 December 2000New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
11 August 2000Incorporation (15 pages)
11 August 2000Incorporation (15 pages)