Company NameParklands Property & Maintenance Ltd.
DirectorsGordon Cooley and Mark Peter McCafferty
Company StatusActive
Company NumberSC357721
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Cooley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Parkmanor Avenue
Glasgow
G53 7ZD
Scotland
Director NameMr Mark Peter McCafferty
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54a Levern Bridge Road
Glasgow
G53 7AB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Contact

Websitewww.ppmgroup.co.uk/
Email address[email protected]
Telephone0141 6380455
Telephone regionGlasgow

Location

Registered AddressUnit 23 Evanton Place
Thornliebank Industrial Estate
Glasgow
G46 8JE
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Financials

Year2013
Net Worth£17,655
Cash£8,325
Current Liabilities£174,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

31 July 2012Delivered on: 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 evanton place thornliebank glasgow REN17825.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: The Royal Bank of Scotland 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

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 August 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Registered office address changed from Unit 18 Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE on 13 May 2013 (1 page)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from Unit 18 Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE on 13 May 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
9 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 June 2010Director's details changed for Gordon Cooley on 31 March 2010 (2 pages)
16 June 2010Director's details changed for Mark Peter Mccafferty on 31 March 2010 (2 pages)
16 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Gordon Cooley on 31 March 2010 (2 pages)
16 June 2010Director's details changed for Mark Peter Mccafferty on 31 March 2010 (2 pages)
24 April 2009Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
24 April 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
24 April 2009Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 April 2009Appointment terminated director stephen george mabbott (1 page)
9 April 2009Appointment terminate, secretary brian reid LTD. Logged form (1 page)
9 April 2009Director appointed gordon cooley (2 pages)
9 April 2009Director appointed gordon cooley (2 pages)
9 April 2009Director appointed mark peter mccafferty (2 pages)
9 April 2009Appointment terminate, secretary brian reid LTD. Logged form (1 page)
9 April 2009Director appointed mark peter mccafferty (2 pages)
9 April 2009Appointment terminated director stephen george mabbott (1 page)
3 April 2009Incorporation (18 pages)
3 April 2009Incorporation (18 pages)