6 Monboddo House
Fordoun
Kincardineshire
AB30 1JT
Scotland
Director Name | Mr Scott Alexander Black |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Secretary Name | Lindsay Taylor Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Auch En Tor 6 Monboddo House Fordoun Aberdeenshire AB30 1JT Scotland |
Website | parkbrown.co.uk |
---|
Registered Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
95.8k at £1 | Fwb Park Brown LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £579,501 |
Cash | £19,555 |
Current Liabilities | £403,732 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 April 2008 | Delivered 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 |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Resolutions
|
3 July 2017 | Statement by Directors (1 page) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
23 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 December 2013 | Registered office address changed from 46 Carden Place Aberdeen AB10 1UP on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 46 Carden Place Aberdeen AB10 1UP on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Lindsay Cochrane as a secretary (1 page) |
23 December 2013 | Appointment of Mr Scott Alexander Black as a director (2 pages) |
23 December 2013 | Appointment of Mr Scott Alexander Black as a director (2 pages) |
23 December 2013 | Termination of appointment of Lindsay Cochrane as a secretary (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 August 2008 | Ad 02/04/08\gbp si 95765@1=95765\gbp ic 1/95766\ (2 pages) |
11 August 2008 | Statement of affairs (29 pages) |
11 August 2008 | Statement of affairs (29 pages) |
11 August 2008 | Ad 02/04/08\gbp si 95765@1=95765\gbp ic 1/95766\ (2 pages) |
23 June 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
23 June 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
8 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
15 February 2008 | Incorporation (32 pages) |
15 February 2008 | Incorporation (32 pages) |