Company NameParknstore Limited
Company StatusDissolved
Company NumberSC401852
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Blair John McKellar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
ML3 6PH
Scotland
Director NameMr Robert John Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(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
Appointed16 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£366
Cash£552
Current Liabilities£1,240

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 November 2019Director's details changed for Mr Robert John Paterson on 22 March 2019 (2 pages)
1 August 2019Registered office address changed from 15 - 17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland to 10 Newton Place Glasgow G3 7PR on 1 August 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 November 2018Notification of Blair John Mckellar as a person with significant control on 16 June 2016 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Registered office address changed from 5a South Park Road Hamilton ML3 6PH to 15 - 17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 5a South Park Road Hamilton ML3 6PH to 15 - 17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 20 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
14 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
15 July 2011Appointment of Mr Blair John Mckellar as a director (3 pages)
15 July 2011Appointment of Robert John Paterson as a director (3 pages)
15 July 2011Appointment of Mr Blair John Mckellar as a director (3 pages)
15 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1
(4 pages)
15 July 2011Appointment of Robert John Paterson as a director (3 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2011Incorporation (23 pages)
16 June 2011Incorporation (23 pages)