Milngavie
Glasgow
G62 7RE
Scotland
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 August 2015) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Flat 7/1 302 Meadowside Quay Walk Glasgow Strathclyde G11 6AX Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7/1 302 Meadowside Quay Walk Glasgow Strathclyde G11 6AX Scotland |
Director Name | Peter Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dryburn Brae West Linton Peeblesshire EH46 7JG Scotland |
Director Name | Mr John Joseph O'Neill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 2011) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 8 Lawn Park Milngavie Glasgow G62 6HG Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.parklane-group.co.uk |
---|
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Park Lane Developments LTD 50.00% Ordinary A |
---|---|
500 at £1 | Strathclyde Homes LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,012,263 |
Cash | £174,169 |
Current Liabilities | £8,665,219 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
12 May 2015 | Order of court for early dissolution (2 pages) |
12 May 2015 | Order of court for early dissolution (2 pages) |
24 October 2014 | Notice of winding up order (1 page) |
24 October 2014 | Court order notice of winding up (1 page) |
24 October 2014 | Court order notice of winding up (1 page) |
24 October 2014 | Registered 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 2014 | Notice of winding up order (1 page) |
24 October 2014 | Registered 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 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Termination of appointment of John O'neill as a director (1 page) |
13 July 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Termination of appointment of John O'neill as a director (1 page) |
13 July 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
5 December 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
5 December 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for John Joseph O'neill on 12 January 2010 (2 pages) |
26 August 2010 | Director's details changed for John Joseph O'neill on 12 January 2010 (2 pages) |
26 August 2010 | Termination of appointment of Peter Brogan as a director (1 page) |
26 August 2010 | Termination of appointment of Peter Brogan as a director (1 page) |
21 June 2010 | Full accounts made up to 31 December 2008 (12 pages) |
21 June 2010 | Full accounts made up to 31 December 2008 (12 pages) |
8 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Alterations to a floating charge (7 pages) |
19 October 2005 | Alterations to a floating charge (7 pages) |
19 October 2005 | Alterations to a floating charge (7 pages) |
19 October 2005 | Alterations to a floating charge (7 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (5 pages) |
12 October 2005 | Partic of mort/charge * (5 pages) |
15 September 2005 | Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 September 2005 | Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (3 pages) |
11 July 2005 | Company name changed sf 2016 LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed sf 2016 LIMITED\certificate issued on 11/07/05 (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (17 pages) |
12 January 2005 | Incorporation (17 pages) |