Company NamePark Innovation Limited
Company StatusDissolved
Company NumberSC367634
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Pentland Park
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp City Point 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Allison Street
Glasgow
G42 8NN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£8,999
Cash£1,453
Current Liabilities£12,015

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

14 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
27 July 2016Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 27 July 2016 (1 page)
2 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 March 2011Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Hardie Caldwell Citypoint 2, 25, Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Hardie Caldwell Citypoint 2, 25, Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2009Appointment of William Pentland Park as a director (3 pages)
27 November 2009Appointment of William Pentland Park as a director (3 pages)
10 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
9 November 2009Certificate of fact name corrected from park innovations LIMITED to park innovation LIMITED due to an error made by companies house on 3RD september 2009. (1 page)
9 November 2009Certificate of fact name corrected from park innovations LIMITED to park innovation LIMITED due to an error made by companies house on 3RD september 2009. (1 page)
3 November 2009Company name changed park innovations LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
  • ANNOTATION Certificate of fact name corrected from Park Innovations LIMITED to Park Innovation LIMITED due to an error made by Companies House on 3RD September 2009.
(4 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
3 November 2009Company name changed park innovations LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
  • ANNOTATION Certificate of fact name corrected from Park Innovations LIMITED to Park Innovation LIMITED due to an error made by Companies House on 3RD September 2009.
(4 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
28 October 2009Incorporation (22 pages)
28 October 2009Incorporation (22 pages)