Company NamePark Caledonia Capital Limited
Company StatusDissolved
Company NumberSC252132
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date12 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSimon Anthony Larkin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Mid Frew Bungalow
Thornhill
Stirlingshire
FK8 3QU
Scotland
Director NameMr William Roger Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn
Offcote
Ashbourne
Derbyshire
DE6 1JQ
Director NameMr Dean John Goldberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMr William Roger Stevenson
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn
Offcote
Ashbourne
Derbyshire
DE6 1JQ
Director NameMr Timothy Ryan Lamey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepccapital.co.uk
Telephone020 78719410
Telephone regionLondon

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£194,467
Cash£4,530
Current Liabilities£379,881

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2019Final Gazette dissolved following liquidation (1 page)
18 April 2019Termination of appointment of Dean John Goldberg as a director on 8 March 2019 (1 page)
9 April 2019Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
12 March 2019Notice of final meeting of creditors (14 pages)
29 January 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 29 January 2016 (2 pages)
21 October 2015Notice of winding up order (1 page)
21 October 2015Court order notice of winding up (1 page)
21 October 2015Notice of winding up order (1 page)
21 October 2015Court order notice of winding up (1 page)
3 August 2015Director's details changed for Mr Dean John Goldberg on 15 December 2014 (2 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
3 August 2015Director's details changed for Mr Dean John Goldberg on 15 December 2014 (2 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(3 pages)
29 July 2014Director's details changed for Mr Dean John Goldberg on 28 August 2013 (2 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(3 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(3 pages)
29 July 2014Director's details changed for Mr Dean John Goldberg on 28 August 2013 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Timothy Lamey as a director (1 page)
4 September 2012Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Timothy Lamey as a director (1 page)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 June 2012Appointment of Mr Timothy Ryan Lamey as a director (2 pages)
20 June 2012Appointment of Mr Timothy Ryan Lamey as a director (2 pages)
20 June 2012Appointment of Mr Timothy Ryan Lamey as a director (2 pages)
20 June 2012Appointment of Mr Timothy Ryan Lamey as a director (2 pages)
19 June 2012Termination of appointment of William Stevenson as a director (1 page)
19 June 2012Termination of appointment of William Stevenson as a secretary (1 page)
19 June 2012Termination of appointment of William Stevenson as a director (1 page)
19 June 2012Termination of appointment of William Stevenson as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Mr Dean John Goldberg on 10 January 2011 (2 pages)
21 November 2011Director's details changed for Mr Dean John Goldberg on 10 January 2011 (2 pages)
21 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Return made up to 02/07/09; full list of members (3 pages)
2 September 2009Return made up to 02/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 September 2008Director's change of particulars / dean goldberg / 01/09/2008 (2 pages)
11 September 2008Return made up to 02/07/08; full list of members (3 pages)
11 September 2008Director's change of particulars / dean goldberg / 01/09/2008 (2 pages)
11 September 2008Return made up to 02/07/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
11 October 2007Return made up to 02/07/07; full list of members (2 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 02/07/07; full list of members (2 pages)
11 October 2007Director's particulars changed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page)
7 March 2007Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page)
9 February 2007Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page)
9 February 2007Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
18 August 2006Return made up to 02/07/06; full list of members (7 pages)
18 August 2006Return made up to 02/07/06; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
18 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
28 January 2005Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 January 2005Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 August 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
27 August 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
27 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 August 2004Return made up to 02/07/04; full list of members (7 pages)
9 August 2004Return made up to 02/07/04; full list of members (7 pages)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)