Company NamePark Hall Nursery Limited
Company StatusDissolved
Company NumberSC229065
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Rosemary Frances Caulfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleNursery Director
Country of ResidenceScotland
Correspondence Address11 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameMr Wilson Caulfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Secretary NameMr Wilson Caulfield
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address11 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£38,238
Cash£631
Current Liabilities£11,781

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting of voluntary winding up (3 pages)
26 July 2016Notice of final meeting of creditors (1 page)
26 July 2016Return of final meeting of voluntary winding up (3 pages)
26 July 2016Notice of final meeting of creditors (1 page)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
10 February 2014Registered office address changed from Luckinsford Road Inchinnan Renfrewshire PA4 9QL on 10 February 2014 (2 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Registered office address changed from Luckinsford Road Inchinnan Renfrewshire PA4 9QL on 10 February 2014 (2 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Wilson Caulfield as a secretary (1 page)
5 April 2011Termination of appointment of Wilson Caulfield as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Director's details changed for Mrs Rosemary Caulfield on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Rosemary Caulfield on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Wilson Caulfield on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Wilson Caulfield on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 March 2009Director and secretary's change of particulars / wilson caulfield / 02/07/2008 (2 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / rosemary caulfield / 02/07/2008 (2 pages)
16 March 2009Director and secretary's change of particulars / wilson caulfield / 02/07/2008 (2 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / rosemary caulfield / 02/07/2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 March 2005Return made up to 12/03/05; full list of members (3 pages)
18 March 2005Return made up to 12/03/05; full list of members (3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
19 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
24 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (15 pages)
12 March 2002Incorporation (15 pages)