Company NameParkforth Limited
Company StatusDissolved
Company NumberSC387524
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)
Previous NamesParkforth Limited and GPC Insolvency Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGerard Patrick Crampsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed08 November 2010(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EW
Scotland
Secretary NameGerard Patrick Crampsey
NationalityBritish
StatusClosed
Appointed08 November 2010(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 February 2020)
RoleCompany Director
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(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
Appointed22 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Madeleine Crampsey
100.00%
Ordinary

Financials

Year2014
Net Worth£21,189
Cash£24,826
Current Liabilities£7,261

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 February 2017Company name changed gpc insolvency services LIMITED\certificate issued on 03/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-13
(1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
10 December 2012Register inspection address has been changed (1 page)
10 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
10 December 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-26
(1 page)
9 October 2012Company name changed parkforth LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EW on 15 September 2011 (2 pages)
20 June 2011Appointment of Gerard Patrick Crampsey as a director (3 pages)
20 June 2011Appointment of Gerard Patrick Crampsey as a secretary (2 pages)
20 June 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (2 pages)
20 June 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1
(4 pages)
10 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 November 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 10 November 2010 (2 pages)
10 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 October 2010Incorporation (23 pages)