Company NameParkbrae Limited
Company StatusDissolved
Company NumberSC235122
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameIrene Cavoura
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 17 September 2016)
RoleLecturer
Country of ResidenceScotland
Correspondence Address1 Kirklee Quadrant
Glasgow
Kelvinside
G12 0TR
Scotland
Director NameWilliam Gillies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 17 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Kirklee Quadrant
Kelvinside
Glasgow
G12 0TR
Scotland
Secretary NameWilliam Gillies
NationalityBritish
StatusClosed
Appointed26 August 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 17 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Kirklee Quadrant
Kelvinside
Glasgow
G12 0TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Kirklee Quadrant
Kelvinside
Glasagow
Lanarkshire
G12 0TR
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Financials

Year2013
Net Worth£16,773
Cash£23,506
Current Liabilities£314,018

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 November 2002Delivered on: 21 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 26 hillhead street, glasgow.
Outstanding
18 September 2002Delivered on: 24 September 2002
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.
Outstanding

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting of voluntary winding up (3 pages)
17 June 2016Return of final meeting of voluntary winding up (3 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
13 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 September 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
17 September 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 August 2010Director's details changed for William Gillies on 8 August 2010 (2 pages)
20 August 2010Director's details changed for William Gillies on 8 August 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Irene Cavoura on 8 August 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for William Gillies on 8 August 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Irene Cavoura on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Irene Cavoura on 8 August 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 September 2009Return made up to 08/08/09; full list of members (4 pages)
7 September 2009Return made up to 08/08/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 September 2006Return made up to 08/08/06; full list of members (2 pages)
6 September 2006Return made up to 08/08/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 August 2005Return made up to 08/08/05; full list of members (3 pages)
24 August 2005Return made up to 08/08/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 08/08/04; full list of members (7 pages)
1 September 2004Return made up to 08/08/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 February 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
9 February 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
31 August 2003Return made up to 08/08/03; full list of members (7 pages)
31 August 2003Return made up to 08/08/03; full list of members (7 pages)
23 May 2003Registered office changed on 23/05/03 from: 166 buchanan street glasgow G1 2NH (1 page)
23 May 2003Registered office changed on 23/05/03 from: 166 buchanan street glasgow G1 2NH (1 page)
21 November 2002Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (5 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Partic of mort/charge * (6 pages)
24 September 2002Partic of mort/charge * (6 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Registered office changed on 27/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Registered office changed on 27/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)