Company NameRobert Parker Limited
Company StatusDissolved
Company NumberSC243149
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameEdward Silvera
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Tay Street
Newport On Tay
Fife
DD6 8AN
Scotland
Secretary NameJean Silvera
NationalityBritish
StatusClosed
Appointed01 May 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address60 Tay Street
Newport On Tay
Fife
DD6 8AN
Scotland
Director NameGraham McWilliam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhiteburn, Main Road
Memus
Angus
DD8 3TY
Scotland
Secretary NameGraham McWilliam
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhiteburn, Main Road
Memus
Angus
DD8 3TY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiterobertparker.co.uk
Telephone01382 828103
Telephone regionDundee

Location

Registered Address60 Tay Street
Newport-On-Tay
Fife
DD6 8AN
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

75 at £1Edward Silvera
75.00%
Ordinary
25 at £1Jean Silvera
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,531
Cash£48,091
Current Liabilities£15,011

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Registered office address changed from - Baird Avenue Dryburgh Industrial Estate Dundee Tayside DD2 3TN to C/O Mr E Silvera 60 Tay Street Newport-on-Tay Fife DD6 8AN on 10 February 2015 (1 page)
10 February 2015Registered office address changed from - Baird Avenue Dryburgh Industrial Estate Dundee Tayside DD2 3TN to C/O Mr E Silvera 60 Tay Street Newport-on-Tay Fife DD6 8AN on 10 February 2015 (1 page)
19 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
19 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Edward Silvera on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Edward Silvera on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Edward Silvera on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2008Location of debenture register (1 page)
18 March 2008Registered office changed on 18/03/2008 from robert parker LIMITED, baird avenue, dryburgh industrial estate, dundee DD2 3TN (1 page)
18 March 2008Registered office changed on 18/03/2008 from robert parker LIMITED, baird avenue, dryburgh industrial estate, dundee DD2 3TN (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Return made up to 30/01/08; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Return made up to 30/01/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 September 2007Partic of mort/charge * (5 pages)
4 September 2007Partic of mort/charge * (5 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
23 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007New secretary appointed (1 page)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 October 2006Registered office changed on 03/10/06 from: units 5 & 6 dunsinane avenue, dunsinane dunisane industrial estate dundee DD2 3QN (1 page)
3 October 2006Registered office changed on 03/10/06 from: units 5 & 6 dunsinane avenue, dunsinane dunisane industrial estate dundee DD2 3QN (1 page)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Location of register of members (1 page)
1 April 2005Return made up to 30/01/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 April 2005Return made up to 30/01/05; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 May 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)