Company NameParkmead (E&P) Limited
DirectorsThomas Patrick Cross and Ryan Ashley Stroulger
Company StatusActive
Company NumberSC397002
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Thomas Patrick Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Ryan Ashley Stroulger
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(1 year, 11 months after company formation)
Appointment Duration11 years
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameNiall Peter Doran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Donald Angus Mackay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.parkmeadgroup.com
Telephone01224 622200
Telephone regionAberdeen

Location

Registered Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£2,167,404
Gross Profit£1,046,813
Net Worth-£10,782,787
Cash£65,132
Current Liabilities£11,311,080

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

8 March 2016Delivered on: 17 March 2016
Persons entitled:
Gemeni Oil & Gas Fund Ii LP
Gemini Oil & Gas Gp Limited

Classification: A registered charge
Outstanding

Filing History

23 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 30 June 2019 (30 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 30 June 2018 (29 pages)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 June 2017 (30 pages)
28 December 2017Full accounts made up to 30 June 2017 (30 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 June 2016 (28 pages)
16 January 2017Full accounts made up to 30 June 2016 (28 pages)
24 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
17 March 2016Registration of charge SC3970020001, created on 8 March 2016 (29 pages)
17 March 2016Registration of charge SC3970020001, created on 8 March 2016 (29 pages)
7 January 2016Full accounts made up to 30 June 2015 (28 pages)
7 January 2016Full accounts made up to 30 June 2015 (28 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Requisite entries be made in statutory records sum credited to the profit and loss account of the company 22/12/2015
(1 page)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1
(4 pages)
30 December 2015Statement by Directors (1 page)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1
(4 pages)
30 December 2015Statement by Directors (1 page)
30 December 2015Solvency Statement dated 22/12/15 (1 page)
30 December 2015Resolutions
  • RES13 ‐ Requisite entries be made in statutory records sum credited to the profit and loss account of the company 22/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2015Solvency Statement dated 22/12/15 (1 page)
23 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
30 December 2014Full accounts made up to 30 June 2014 (27 pages)
30 December 2014Full accounts made up to 30 June 2014 (27 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
9 December 2013Full accounts made up to 30 June 2013 (24 pages)
9 December 2013Full accounts made up to 30 June 2013 (24 pages)
15 April 2013Director's details changed for Mr Thomas Patrick Cross on 1 November 2012 (2 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Mr Thomas Patrick Cross on 1 November 2012 (2 pages)
15 April 2013Director's details changed for Mr Thomas Patrick Cross on 1 November 2012 (2 pages)
2 April 2013Termination of appointment of Donald Mackay as a director (1 page)
2 April 2013Appointment of Mr Ryan Ashley Stroulger as a director (2 pages)
2 April 2013Termination of appointment of Donald Mackay as a director (1 page)
2 April 2013Appointment of Mr Ryan Ashley Stroulger as a director (2 pages)
30 January 2013Registered office address changed from 4 Queen's Terrace Aberdeen AB10 1XL Scotland on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 4 Queen's Terrace Aberdeen AB10 1XL Scotland on 30 January 2013 (1 page)
24 December 2012Full accounts made up to 30 June 2012 (20 pages)
24 December 2012Full accounts made up to 30 June 2012 (20 pages)
21 December 2012Registered office address changed from 17 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 17 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 21 December 2012 (1 page)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 October 2011Termination of appointment of Niall Doran as a director (1 page)
26 October 2011Termination of appointment of Niall Doran as a director (1 page)
6 May 2011Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
6 May 2011Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)