Company NameStrathclyde Park Lane Developments Limited
Company StatusDissolved
Company NumberSC278350
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)
Previous NameSf 2016 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(2 months after company formation)
Appointment Duration10 years, 4 months (closed 12 August 2015)
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
Appointed17 March 2005(2 months after company formation)
Appointment Duration10 years, 4 months (closed 12 August 2015)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFlat 7/1
302 Meadowside Quay Walk
Glasgow
Strathclyde
G11 6AX
Scotland
Secretary NameMr David Sean Robinson
NationalityBritish
StatusClosed
Appointed30 August 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7/1
302 Meadowside Quay Walk
Glasgow
Strathclyde
G11 6AX
Scotland
Director NamePeter Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Director NameMr John Joseph O'Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(7 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 2011)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Lawn Park
Milngavie
Glasgow
G62 6HG
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.parklane-group.co.uk

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Park Lane Developments LTD
50.00%
Ordinary A
500 at £1Strathclyde Homes LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,012,263
Cash£174,169
Current Liabilities£8,665,219

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
12 May 2015Order of court for early dissolution (2 pages)
12 May 2015Order of court for early dissolution (2 pages)
24 October 2014Notice of winding up order (1 page)
24 October 2014Court order notice of winding up (1 page)
24 October 2014Court order notice of winding up (1 page)
24 October 2014Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow Lanarkshire G4 0HF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 October 2014 (2 pages)
24 October 2014Notice of winding up order (1 page)
24 October 2014Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow Lanarkshire G4 0HF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 October 2014 (2 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Termination of appointment of John O'neill as a director (1 page)
13 July 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
13 July 2012Termination of appointment of John O'neill as a director (1 page)
13 July 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
5 December 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
5 December 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for John Joseph O'neill on 12 January 2010 (2 pages)
26 August 2010Director's details changed for John Joseph O'neill on 12 January 2010 (2 pages)
26 August 2010Termination of appointment of Peter Brogan as a director (1 page)
26 August 2010Termination of appointment of Peter Brogan as a director (1 page)
21 June 2010Full accounts made up to 31 December 2008 (12 pages)
21 June 2010Full accounts made up to 31 December 2008 (12 pages)
8 April 2009Return made up to 12/01/09; full list of members (4 pages)
8 April 2009Return made up to 12/01/09; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
15 June 2007Full accounts made up to 31 December 2006 (9 pages)
15 June 2007Full accounts made up to 31 December 2006 (9 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)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
25 August 2006Full accounts made up to 31 December 2005 (9 pages)
25 August 2006Full accounts made up to 31 December 2005 (9 pages)
27 January 2006Return made up to 12/01/06; full list of members (3 pages)
27 January 2006Return made up to 12/01/06; full list of members (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
19 October 2005Alterations to a floating charge (7 pages)
19 October 2005Alterations to a floating charge (7 pages)
19 October 2005Alterations to a floating charge (7 pages)
19 October 2005Alterations to a floating charge (7 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (5 pages)
12 October 2005Partic of mort/charge * (5 pages)
15 September 2005Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 September 2005Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 September 2005New director appointed (3 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (3 pages)
11 July 2005Company name changed sf 2016 LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed sf 2016 LIMITED\certificate issued on 11/07/05 (2 pages)
16 June 2005Registered office changed on 16/06/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
16 June 2005Registered office changed on 16/06/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005Director resigned (1 page)
12 January 2005Incorporation (17 pages)
12 January 2005Incorporation (17 pages)