Milngavie
Glasgow
G62 7RE
Scotland
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(1 week after company formation) |
Appointment Duration | 18 years, 7 months (closed 11 May 2021) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Flat 7/1 302 Meadowside Quay Walk Glasgow Strathclyde G11 6AX Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(1 week after company formation) |
Appointment Duration | 18 years, 7 months (closed 11 May 2021) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Flat 7/1 302 Meadowside Quay Walk Glasgow Strathclyde G11 6AX Scotland |
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 1st Floor George Street Edinburgh EH2 2PF Scotland |
Director Name | John Stephen Keane |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 1st Floor George Street Edinburgh EH2 2PF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.parklane-group.co.uk |
---|---|
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 | £931,330 |
Cash | £100,869 |
Current Liabilities | £363 |
Latest Accounts | 30 September 2019 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 December 2004 | Delivered on: 11 January 2005 Persons entitled: Glasgow Harbour Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4584 sq metres being site ms-D2 registered under title nos GLA165989 GLA158658. Outstanding |
---|---|
24 December 2004 | Delivered on: 8 January 2005 Satisfied on: 29 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4584 square metres comprising development site ms-D2 GLA165989. Fully Satisfied |
16 June 2003 | Delivered on: 19 June 2003 Satisfied on: 29 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over development site ms-D2 at glasgow harbour, glasgow. Fully Satisfied |
5 May 2003 | Delivered on: 16 May 2003 Satisfied on: 29 August 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2021 | Application to strike the company off the register (2 pages) |
17 November 2020 | Director's details changed for John Stephen Keane on 1 October 2020 (2 pages) |
17 November 2020 | Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 April 2019 | Resolutions
|
28 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
27 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 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 Dowcaddens 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 Dowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 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) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
28 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
11 January 2005 | Partic of mort/charge * (3 pages) |
11 January 2005 | Partic of mort/charge * (3 pages) |
8 January 2005 | Alterations to a floating charge (5 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
8 January 2005 | Alterations to a floating charge (5 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
21 September 2004 | Return made up to 17/09/04; full list of members
|
21 September 2004 | Return made up to 17/09/04; full list of members
|
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
11 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
11 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
22 December 2002 | Ad 13/12/02--------- £ si [email protected]=198 £ ic 2/200 (4 pages) |
22 December 2002 | Ad 13/12/02--------- £ si [email protected]=198 £ ic 2/200 (4 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | £ nc 100/200 13/12/02 (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | £ nc 100/200 13/12/02 (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Company name changed blp 2002-46 LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed blp 2002-46 LIMITED\certificate issued on 25/09/02 (2 pages) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |