Company NameParksafe (Glasgow) Limited
Company StatusDissolved
Company NumberSC278824
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)
Previous NameDatastore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 South Avenue
Paisley
PA2 7SP
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 20 January 2012)
RoleCompany Director
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAirlink,First Floor, 16
Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr John Mcglynn
100.00%
Ordinary

Financials

Year2014
Net Worth£8,588
Cash£34,744
Current Liabilities£82,442

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
16 February 2012Company name changed datastore LIMITED\certificate issued on 16/02/12
  • CONNOT ‐
(3 pages)
16 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
16 February 2012Company name changed datastore LIMITED\certificate issued on 16/02/12
  • CONNOT ‐
(3 pages)
7 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
(1 page)
7 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
(1 page)
25 January 2012Termination of appointment of John Mcglynn as a secretary (1 page)
25 January 2012Termination of appointment of John Mcglynn as a secretary (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 August 2011Registered office address changed from Airlink House, 55 Clark Street Paisley Renfrewshire PA3 1QS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from Airlink House, 55 Clark Street Paisley Renfrewshire PA3 1QS on 25 August 2011 (2 pages)
11 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
19 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 June 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
1 June 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
18 February 2009Return made up to 25/01/09; full list of members (3 pages)
18 February 2009Return made up to 25/01/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
13 February 2008Return made up to 25/01/08; no change of members (6 pages)
13 February 2008Return made up to 25/01/08; no change of members (6 pages)
10 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
26 February 2007Return made up to 25/01/07; full list of members (6 pages)
26 February 2007Return made up to 25/01/07; full list of members (6 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
11 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
14 February 2006Return made up to 25/01/06; full list of members (6 pages)
14 February 2006Return made up to 25/01/06; full list of members (6 pages)
11 November 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
11 November 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Incorporation (17 pages)
25 January 2005Incorporation (17 pages)