Company NameParrkin Ltd.
Company StatusDissolved
Company NumberSC340648
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date8 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Patrick Joseph Orr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 St Margaret's Avenue
Paisley
Renfrewshire
PA3 4DL
Scotland
Secretary NameMrs Alexandra Sarah Orr
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 St Margarets Avenue
Paisley
Renfrewshire
PA3 4DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.parrkin.org.uk

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£19,714
Cash£18,187
Current Liabilities£435,560

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2018Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to 18 Bothwell Street Glasgow G2 6NU on 1 November 2018 (2 pages)
13 September 2016Register inspection address has been changed to Kinterra Limited, Unit 17 Govan Workspace 6 Harmony Way, Govan Glasgow G51 3BA (2 pages)
13 September 2016Register inspection address has been changed to Kinterra Limited, Unit 17 Govan Workspace 6 Harmony Way, Govan Glasgow G51 3BA (2 pages)
15 April 2016Registered office address changed from Unit 16, Govan Workspace Six Harmony Row Govan Glasgow G51 3BA to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 15 April 2016 (2 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
15 April 2016Registered office address changed from Unit 16, Govan Workspace Six Harmony Row Govan Glasgow G51 3BA to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 15 April 2016 (2 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
19 October 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
7 October 2010Director's details changed for Patrick Joseph Orr on 2 April 2010 (2 pages)
7 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Alexandra Sarah Orr on 2 April 2010 (1 page)
7 October 2010Secretary's details changed for Alexandra Sarah Orr on 2 April 2010 (1 page)
7 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Patrick Joseph Orr on 2 April 2010 (2 pages)
7 October 2010Secretary's details changed for Alexandra Sarah Orr on 2 April 2010 (1 page)
7 October 2010Director's details changed for Patrick Joseph Orr on 2 April 2010 (2 pages)
8 September 2010Registered office address changed from 1 St.Margarets Avenue Paisley PA3 4DL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 St.Margarets Avenue Paisley PA3 4DL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 St.Margarets Avenue Paisley PA3 4DL on 8 September 2010 (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 2 April 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 April 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 April 2009 with a full list of shareholders (4 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 April 2008Director appointed patrick joseph orr (2 pages)
8 April 2008Secretary appointed alexandra sarah orr (2 pages)
8 April 2008Secretary appointed alexandra sarah orr (2 pages)
8 April 2008Appointment terminated secretary brian reid LTD. (1 page)
8 April 2008Director appointed patrick joseph orr (2 pages)
8 April 2008Appointment terminated secretary brian reid LTD. (1 page)
8 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)