Company NamePark Forrest (Scotland) Limited
Company StatusDissolved
Company NumberSC268310
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameBLP 2004-63 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2016)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFlat 7/1
302 Meadowside Quay Walk
Glasgow
Strathclyde
G11 6AX
Scotland
Director NameMr Donald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGreenend 17 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NN
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Secretary NameMr David Sean Robinson
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2016)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFlat 7/1
302 Meadowside Quay Walk
Glasgow
Strathclyde
G11 6AX
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address87 Port Dundas Road
Cowcaddens
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,841
Cash£20,170
Current Liabilities£55,271

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(7 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(7 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(7 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
17 July 2008Return made up to 24/05/08; full list of members (4 pages)
17 July 2008Return made up to 24/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 June 2007Return made up to 24/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Return made up to 24/05/06; full list of members (3 pages)
9 June 2006Return made up to 24/05/06; full list of members (3 pages)
16 March 2006Accounts made up to 31 May 2005 (1 page)
16 March 2006Accounts made up to 31 May 2005 (1 page)
17 June 2005Return made up to 24/05/05; full list of members (8 pages)
17 June 2005Return made up to 24/05/05; full list of members (8 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Company name changed blp 2004-63 LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed blp 2004-63 LIMITED\certificate issued on 15/07/04 (2 pages)
24 May 2004Incorporation (16 pages)
24 May 2004Incorporation (16 pages)