Company NamePark Brown International Holdings Limited
Company StatusDissolved
Company NumberSC337931
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stuart James Cochrane
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchentor
6 Monboddo House
Fordoun
Kincardineshire
AB30 1JT
Scotland
Director NameMr Scott Alexander Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameLindsay Taylor Cochrane
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAuch En Tor
6 Monboddo House
Fordoun
Aberdeenshire
AB30 1JT
Scotland

Contact

Websiteparkbrown.co.uk

Location

Registered Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

95.8k at £1Fwb Park Brown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£579,501
Cash£19,555
Current Liabilities£403,732

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 April 2008Delivered on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
3 July 2017Solvency Statement dated 22/06/17 (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(5 pages)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(5 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Solvency Statement dated 22/06/17 (1 page)
3 July 2017Statement by Directors (1 page)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Statement by Directors (1 page)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
23 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 95,766
(4 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 95,766
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 95,766
(4 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 95,766
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 95,766
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 95,766
(4 pages)
23 December 2013Registered office address changed from 46 Carden Place Aberdeen AB10 1UP on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 46 Carden Place Aberdeen AB10 1UP on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Lindsay Cochrane as a secretary (1 page)
23 December 2013Appointment of Mr Scott Alexander Black as a director (2 pages)
23 December 2013Appointment of Mr Scott Alexander Black as a director (2 pages)
23 December 2013Termination of appointment of Lindsay Cochrane as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 August 2008Ad 02/04/08\gbp si 95765@1=95765\gbp ic 1/95766\ (2 pages)
11 August 2008Statement of affairs (29 pages)
11 August 2008Statement of affairs (29 pages)
11 August 2008Ad 02/04/08\gbp si 95765@1=95765\gbp ic 1/95766\ (2 pages)
23 June 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
23 June 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2008Nc inc already adjusted 02/04/08 (2 pages)
8 April 2008Nc inc already adjusted 02/04/08 (2 pages)
15 February 2008Incorporation (32 pages)
15 February 2008Incorporation (32 pages)