Aberdeen
AB10 1XL
Scotland
Director Name | Mr Ryan Ashley Stroulger |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Niall Peter Doran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Donald Angus Mackay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.parkmeadgroup.com |
---|---|
Telephone | 01224 622200 |
Telephone region | Aberdeen |
Registered Address | 4 Queen's Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,167,404 |
Gross Profit | £1,046,813 |
Net Worth | -£10,782,787 |
Cash | £65,132 |
Current Liabilities | £11,311,080 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
8 March 2016 | Delivered on: 17 March 2016 Persons entitled: Gemeni Oil & Gas Fund Ii LP Gemini Oil & Gas Gp Limited Classification: A registered charge Outstanding |
---|
23 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Full accounts made up to 30 June 2019 (30 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (29 pages) |
24 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
24 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 March 2016 | Registration of charge SC3970020001, created on 8 March 2016 (29 pages) |
17 March 2016 | Registration of charge SC3970020001, created on 8 March 2016 (29 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Statement by Directors (1 page) |
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Statement by Directors (1 page) |
30 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
30 December 2015 | Resolutions
|
30 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
23 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 December 2014 | Full accounts made up to 30 June 2014 (27 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (27 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
15 April 2013 | Director's details changed for Mr Thomas Patrick Cross on 1 November 2012 (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for Mr Thomas Patrick Cross on 1 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Thomas Patrick Cross on 1 November 2012 (2 pages) |
2 April 2013 | Termination of appointment of Donald Mackay as a director (1 page) |
2 April 2013 | Appointment of Mr Ryan Ashley Stroulger as a director (2 pages) |
2 April 2013 | Termination of appointment of Donald Mackay as a director (1 page) |
2 April 2013 | Appointment of Mr Ryan Ashley Stroulger as a director (2 pages) |
30 January 2013 | Registered office address changed from 4 Queen's Terrace Aberdeen AB10 1XL Scotland on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 4 Queen's Terrace Aberdeen AB10 1XL Scotland on 30 January 2013 (1 page) |
24 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
21 December 2012 | Registered office address changed from 17 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 17 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 21 December 2012 (1 page) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 October 2011 | Termination of appointment of Niall Doran as a director (1 page) |
26 October 2011 | Termination of appointment of Niall Doran as a director (1 page) |
6 May 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
6 May 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|