Company NamePark Plant And Vehicle Leasing Ltd
DirectorSean Reilly
Company StatusActive
Company NumberSC369395
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Sean Reilly
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(6 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSr House 18 Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMrs Karen Jane Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiff House 1 South Road
Dundee
DD2 5SJ
Scotland
Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2013)
RoleMD
Country of ResidenceScotland
Correspondence AddressSr House 18 Tom Johnston Road
Dundee
DD4 8XD
Scotland
Secretary NameMr John Pearson
StatusResigned
Appointed01 January 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressSr House 18 Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Stephen Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSr House 18 Tom Johnston Road
Dundee
DD4 8XD
Scotland

Location

Registered AddressSr House
18 Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Triang Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£152,221
Cash£200,264
Current Liabilities£395,744

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2013Delivered on: 28 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 June 2020Termination of appointment of Stephen Reilly as a director on 8 June 2020 (1 page)
2 December 2019Change of details for Triang Properties Ltd as a person with significant control on 30 November 2019 (2 pages)
30 November 2019Change of details for Triang Properties Ltd as a person with significant control on 30 November 2019 (2 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 October 2019Director's details changed for Mr Stephen Reilly on 23 October 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
10 December 2018Director's details changed for Mr Sean Reilly on 6 December 2018 (2 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 December 2018Notification of Sean Reilly as a person with significant control on 25 April 2016 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Termination of appointment of John Pearson as a secretary on 24 March 2017 (1 page)
12 April 2017Termination of appointment of John Pearson as a secretary on 24 March 2017 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
10 June 2016Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages)
10 June 2016Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
28 November 2013Registration of charge 3693950001 (18 pages)
28 November 2013Registration of charge 3693950001 (18 pages)
29 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
29 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
21 March 2013Appointment of Mr Stephen Reilly as a director (2 pages)
21 March 2013Termination of appointment of John Pearson as a director (1 page)
21 March 2013Termination of appointment of John Pearson as a director (1 page)
21 March 2013Appointment of Mr Stephen Reilly as a director (2 pages)
13 March 2013Registered office address changed from 31 Hawkhill Dundee DD1 5DH United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 31 Hawkhill Dundee DD1 5DH United Kingdom on 13 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (2 pages)
19 January 2011Appointment of Mr John Pearson as a secretary (1 page)
19 January 2011Appointment of Mr John Pearson as a director (2 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (2 pages)
19 January 2011Termination of appointment of Karen Marr as a director (1 page)
19 January 2011Appointment of Mr John Pearson as a secretary (1 page)
19 January 2011Appointment of Mr John Pearson as a director (2 pages)
19 January 2011Termination of appointment of Karen Marr as a director (1 page)
30 November 2009Incorporation (22 pages)
30 November 2009Incorporation (22 pages)