Company NameD.W. Parker Limited
DirectorDavid Parker
Company StatusActive
Company NumberSC241950
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Parker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressRashley Farmhouse Rashley Farm
Ardrossan
Ayrshire
KA22 8PN
Scotland
Secretary NameMhairi Parker
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRashley Farmhouse Rashley Farm
Ardrossan
Ayrshire
KA22 8PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedwparkerskiphireayrshire.co.uk

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr David W. Parker
50.00%
Ordinary
5k at £1Mrs Mhairi Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£151,825
Current Liabilities£210,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

16 July 2003Delivered on: 21 July 2003
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

27 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
25 November 2020Withdrawal of a person with significant control statement on 25 November 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
29 May 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 29 May 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Notification of Mhairi Parker as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of David Parker as a person with significant control on 6 April 2016 (2 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
9 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for David Parker on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Parker on 19 January 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Secretary's change of particulars / mhairi parker / 29/05/2008 (1 page)
10 June 2008Director's change of particulars / david parker / 29/05/2008 (1 page)
10 June 2008Secretary's change of particulars / mhairi parker / 29/05/2008 (1 page)
10 June 2008Director's change of particulars / david parker / 29/05/2008 (1 page)
30 January 2008Return made up to 08/01/08; full list of members (2 pages)
30 January 2008Return made up to 08/01/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 08/01/07; full list of members (2 pages)
8 February 2007Return made up to 08/01/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 08/01/06; full list of members (2 pages)
14 February 2006Return made up to 08/01/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 January 2005Amended accounts made up to 31 March 2004 (7 pages)
22 January 2005Amended accounts made up to 31 March 2004 (7 pages)
22 January 2005Return made up to 08/01/05; full list of members (6 pages)
22 January 2005Return made up to 08/01/05; full list of members (6 pages)
12 January 2005Ad 17/12/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 January 2005Ad 17/12/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 March 2004Registered office changed on 04/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
4 March 2004Registered office changed on 04/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
4 March 2004Return made up to 08/01/04; full list of members (6 pages)
4 March 2004Return made up to 08/01/04; full list of members (6 pages)
21 July 2003Partic of mort/charge * (6 pages)
21 July 2003Partic of mort/charge * (6 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)