Ardrossan
Ayrshire
KA22 8PN
Scotland
Secretary Name | Mhairi Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rashley Farmhouse Rashley Farm Ardrossan Ayrshire KA22 8PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dwparkerskiphireayrshire.co.uk |
---|
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr David W. Parker 50.00% Ordinary |
---|---|
5k at £1 | Mrs Mhairi Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,825 |
Current Liabilities | £210,648 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 3 weeks from now) |
16 July 2003 | Delivered 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 |
---|
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
---|---|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
25 November 2020 | Withdrawal of a person with significant control statement on 25 November 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
29 May 2019 | Registered 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 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Notification of Mhairi Parker as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Notification of David Parker as a person with significant control on 6 April 2016 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David Parker on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David Parker on 19 January 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Director's change of particulars / david parker / 29/05/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / mhairi parker / 29/05/2008 (1 page) |
10 June 2008 | Director's change of particulars / david parker / 29/05/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / mhairi parker / 29/05/2008 (1 page) |
30 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 January 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
22 January 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
12 January 2005 | Ad 17/12/04--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
12 January 2005 | Ad 17/12/04--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
4 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
21 July 2003 | Partic of mort/charge * (6 pages) |
21 July 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |