Company NameEglinton Homes Limited
DirectorsSteven Ben Brodie and Carrick 2020 Ltd
Company StatusActive
Company NumberSC281590
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameLycidas (428) Limited

Business Activity

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

Directors

Director NameMr Steven Ben Brodie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 New Road
Ayr
KA8 8DA
Scotland
Secretary NameMr Steven Ben Brodie
NationalityBritish
StatusCurrent
Appointed01 June 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Direcotr
Country of ResidenceScotland
Correspondence Address9 New Road
Ayr
KA8 8DA
Scotland
Director NameCarrick 2020 Ltd (Corporation)
StatusCurrent
Appointed21 August 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Peter John Thorne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland
Secretary NameMr Peter John Thorne
NationalityBritish
StatusResigned
Appointed18 May 2005(2 months after company formation)
Appointment Duration4 years (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteparkbs.co.uk

Location

Registered Address9 New Road
Ayr
KA8 8DA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Park Building Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,972
Cash£24,196
Current Liabilities£1,045,966

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 September 2019Appointment of Carrick 2020 Ltd as a director on 21 August 2019 (2 pages)
30 August 2019Notification of Carrick 2020 Ltd as a person with significant control on 21 August 2019 (2 pages)
30 August 2019Cessation of Park Building Services Ltd as a person with significant control on 21 August 2019 (1 page)
3 April 2019Registered 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 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Appointment terminated director peter thorne (1 page)
5 June 2009Appointment terminated secretary peter thorne (1 page)
5 June 2009Secretary appointed mr steven ben brodie (1 page)
5 June 2009Appointment terminated director peter thorne (1 page)
5 June 2009Secretary appointed mr steven ben brodie (1 page)
5 June 2009Appointment terminated secretary peter thorne (1 page)
8 May 2009Registered office changed on 08/05/2009 from 292 st vincent street glasgow G2 5TQ (1 page)
8 May 2009Registered office changed on 08/05/2009 from 292 st vincent street glasgow G2 5TQ (1 page)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 15/03/07; full list of members (2 pages)
29 March 2007Return made up to 15/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 15/03/06; full list of members (7 pages)
31 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
19 May 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (1 page)
26 April 2005Company name changed lycidas (428) LIMITED\certificate issued on 26/04/05 (3 pages)
26 April 2005Company name changed lycidas (428) LIMITED\certificate issued on 26/04/05 (3 pages)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 April 2005New director appointed (1 page)
15 March 2005Incorporation (19 pages)
15 March 2005Incorporation (19 pages)