Lanark
ML11 9FD
Scotland
Secretary Name | Mr Timothy Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Auctioneers Way Lanark ML11 9FD Scotland |
Director Name | Mrs Bernadette Mary Davies |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Auctioneers Way Lanark ML11 9FD Scotland |
Director Name | Mr David Boyle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Close Bishopbriggs Glasgow G64 1FL Scotland |
Website | www.parkerhydraulics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 403190 |
Telephone region | Norwich |
Registered Address | Unit 7 James Watt Place College Milton East Kilbride Glasgow G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
50 at £1 | Bernadette Mary Davies 50.00% Ordinary |
---|---|
50 at £1 | Timothy Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,308 |
Cash | £108,404 |
Current Liabilities | £71,816 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
10 February 2023 | Director's details changed for Mr Timothy Davies on 1 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mrs Bernadette Mary Davies on 1 February 2023 (2 pages) |
10 February 2023 | Secretary's details changed for Mr Timothy Davies on 1 February 2023 (1 page) |
26 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
30 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
24 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 November 2009 | Director's details changed for Timothy Davies on 5 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Timothy Davies on 5 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Bernadette Mary Davies on 5 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Bernadette Mary Davies on 5 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Timothy Davies on 5 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Bernadette Mary Davies on 5 November 2009 (2 pages) |
4 October 2009 | Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 October 2009 (2 pages) |
4 October 2009 | Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 October 2009 (2 pages) |
4 October 2009 | Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 October 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 June 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
25 June 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
20 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
20 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
17 April 2008 | Director appointed bernadette davies (2 pages) |
17 April 2008 | Appointment terminated director david boyle (1 page) |
17 April 2008 | Appointment terminated director david boyle (1 page) |
17 April 2008 | Director appointed bernadette davies (2 pages) |
8 October 2007 | Incorporation (17 pages) |
8 October 2007 | Incorporation (17 pages) |