Ayr
KA8 8DA
Scotland
Secretary Name | Mr Steven Ben Brodie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Direcotr |
Country of Residence | Scotland |
Correspondence Address | 9 New Road Ayr KA8 8DA Scotland |
Director Name | Carrick 2020 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Peter John Thorne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kerr Drive Irvine Ayrshire KA12 0JH Scotland |
Secretary Name | Mr Peter John Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kerr Drive Irvine Ayrshire KA12 0JH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | parkbs.co.uk |
---|
Registered Address | 9 New Road Ayr KA8 8DA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Park Building Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,972 |
Cash | £24,196 |
Current Liabilities | £1,045,966 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
3 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 September 2019 | Appointment of Carrick 2020 Ltd as a director on 21 August 2019 (2 pages) |
30 August 2019 | Notification of Carrick 2020 Ltd as a person with significant control on 21 August 2019 (2 pages) |
30 August 2019 | Cessation of Park Building Services Ltd as a person with significant control on 21 August 2019 (1 page) |
3 April 2019 | Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD to 24 Blythswood Square Glasgow G2 4BG on 3 April 2019 (1 page) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Appointment terminated director peter thorne (1 page) |
5 June 2009 | Appointment terminated secretary peter thorne (1 page) |
5 June 2009 | Secretary appointed mr steven ben brodie (1 page) |
5 June 2009 | Appointment terminated director peter thorne (1 page) |
5 June 2009 | Secretary appointed mr steven ben brodie (1 page) |
5 June 2009 | Appointment terminated secretary peter thorne (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 292 st vincent street glasgow G2 5TQ (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 292 st vincent street glasgow G2 5TQ (1 page) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
19 May 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (1 page) |
26 April 2005 | Company name changed lycidas (428) LIMITED\certificate issued on 26/04/05 (3 pages) |
26 April 2005 | Company name changed lycidas (428) LIMITED\certificate issued on 26/04/05 (3 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 April 2005 | New director appointed (1 page) |
15 March 2005 | Incorporation (19 pages) |
15 March 2005 | Incorporation (19 pages) |