Company NameParksland Associates Limited
Company StatusDissolved
Company NumberSC305272
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 16 February 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2007(1 year after company formation)
Appointment Duration8 years, 6 months (closed 16 February 2016)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Secretary NameDavid Lynn
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broomfield Street
Kilwinning
Ayrshire
KA13 7BE
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 Harport Street
Glasgow
Lanarkshire
G46 8HD
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 November 2009)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address15 Ransome Gardens
Clermiston
Edinburgh
EH4 7ET
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2013)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joanne Wight
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,574
Current Liabilities£22,574

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
21 November 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
21 November 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (3 pages)
29 July 2014Termination of appointment of Joanne Wight as a director on 1 January 2013 (1 page)
29 July 2014Appointment of Kenneth Morrison as a director on 1 January 2013 (2 pages)
29 July 2014Appointment of Kenneth Morrison as a director on 1 January 2013 (2 pages)
29 July 2014Termination of appointment of Joanne Wight as a director on 1 January 2013 (1 page)
29 July 2014Termination of appointment of Joanne Wight as a director on 1 January 2013 (1 page)
29 July 2014Appointment of Kenneth Morrison as a director on 1 January 2013 (2 pages)
24 October 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
24 October 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
13 July 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 July 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
15 January 2010Appointment of Ms Joanne Wight as a director (2 pages)
15 January 2010Appointment of Ms Joanne Wight as a director (2 pages)
15 January 2010Termination of appointment of Kenneth Morrison as a director (1 page)
15 January 2010Termination of appointment of Kenneth Morrison as a director (1 page)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 January 2009Director appointed kenneth morrison (1 page)
14 January 2009Appointment terminated director theresa greenhill (1 page)
14 January 2009Appointment terminated director theresa greenhill (1 page)
14 January 2009Director appointed kenneth morrison (1 page)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 July 2008Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
29 July 2008Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 July 2008Location of register of members (1 page)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
11 July 2006Incorporation (19 pages)
11 July 2006Incorporation (19 pages)